RAINFORD PRECISION MACHINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

13/08/2413 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM THE STABLES PASTURE LANE BUSINESS CENTRE RAINFORD ST HELENS WA11 8PU

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

05/09/195 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS HAZEL BURGESS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE TURNER

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TURNER

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAULINE TURNER

View Document

01/05/191 May 2019 CESSATION OF ARTHUR ERIC TURNER AS A PSC

View Document

01/05/191 May 2019 CESSATION OF PAULINE TURNER AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES GRAEME EVANS

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL BURGESS

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MILES GRAEME EVANS

View Document

20/04/1920 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MRS PAULINE TURNER

View Document

29/10/1029 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ERIC TURNER / 03/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/091 October 2009 MEMORANDUM OF ASSOCIATION

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED DECKEL GRINDERS LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9529 March 1995 COMPANY NAME CHANGED PHASEAWARD LIMITED CERTIFICATE ISSUED ON 30/03/95

View Document

23/03/9523 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/03/953 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company