RICHARDS ENGINEERING LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

12/06/2512 June 2025 NewAppointment of Gareth Aubrey Allwright as a director on 2025-01-01

View Document

10/06/2510 June 2025 NewTermination of appointment of Mark Leslie Lewis as a director on 2024-12-31

View Document

30/06/2430 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 SAIL ADDRESS CHANGED FROM: OMEGA FOUNDRY MACHINERY LTD MORLEY WAY PETERBOROUGH PE2 7BW ENGLAND

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / OMEGA FOUNDRY MACHINERY LIMITED / 15/02/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM OMEGA FOUNDRY MACHINERY LTD MORLEY WAY PETERBOROUGH PE2 7BW

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/06/1511 June 2015 SAIL ADDRESS CHANGED FROM: C/O RAWLINSONS 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP ENGLAND

View Document

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE LEWIS / 01/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO MARK FENYES / 01/04/2015

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/06/1419 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 8 STAPLEDON ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6TB

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO MARK FENYES / 20/01/2011

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO MARK FENYES / 02/06/2010

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

06/11/096 November 2009 CURRSHO FROM 31/10/2010 TO 30/04/2010

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR HAZEL BROWN

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LASZLO FENYES / 02/06/2008

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LASZLO FENYES / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BROWN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE LEWIS / 13/10/2009

View Document

27/07/0927 July 2009 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 COMPANY NAME CHANGED OMFOMA LIMITED CERTIFICATE ISSUED ON 29/10/08

View Document

02/06/082 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information