RICHARD ALAN ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

29/06/2329 June 2023 Cessation of Robert Paul Johnson as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Cessation of Tracey Jayne Johnson as a person with significant control on 2023-06-29

View Document

31/03/2331 March 2023 Termination of appointment of Stuart Deakes as a secretary on 2023-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

04/08/214 August 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Satisfaction of charge 009732800018 in full

View Document

10/01/2110 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/04/193 April 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 009732800018

View Document

07/11/187 November 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

17/10/1817 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

17/04/1817 April 2018 ADOPT ARTICLES 29/03/2018

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009732800020

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR BENJAMIN DAVID HANCOCK

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009732800018

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009732800019

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009732800017

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLIN

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR ANDREW WOOLLIN

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL JOHNSON / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JAYNE JOHNSON / 02/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DEAKES / 02/10/2009

View Document

05/09/095 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JOHNSON / 01/09/2008

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 01/09/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

02/05/082 May 2008 DIRECTOR APPOINTED TRACEY JAYNE JOHNSON

View Document

28/04/0828 April 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY EDWARD JENNINGS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MR STUART DEAKES

View Document

29/07/0729 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

02/09/042 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0218 July 2002 £ SR 250@1 30/04/01

View Document

18/07/0218 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

25/09/0125 September 2001 £ SR 1@1 30/04/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: UPPER RD. BATLEY CARR DEWSBURY.

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 RETURN MADE UP TO 08/09/92; CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991

View Document

16/10/9116 October 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/01/9111 January 1991 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/01/9111 January 1991

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

01/11/881 November 1988

View Document

01/11/881 November 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987

View Document

22/09/8622 September 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

18/02/7618 February 1976 ANNUAL ACCOUNTS MADE UP DATE 30/04/75

View Document

25/02/7025 February 1970 CERTIFICATE OF INCORPORATION

View Document

25/02/7025 February 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information