RICHWEST ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM UNIT 9 ALDER AVENUE DYFFRYN BUSINESS PARK, YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7TT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064603640002 |
16/01/1916 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064603640001 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE MARY SPEAKE / 02/03/2013 |
14/01/1414 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
14/01/1414 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / ADELE MARY SPEAKE / 02/03/2013 |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE WEST / 02/03/2013 |
07/12/137 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM UNIT 9 WITHEY DUFFRYN COURT DUFFRYN BUSINESS PARK YSTRAD MYNACH CAERPHILLY CF82 7RJ |
08/02/118 February 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE WEST / 27/12/2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE MARY SPEAKE / 27/12/2009 |
04/02/104 February 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/10/097 October 2009 | PREVEXT FROM 31/12/2008 TO 31/03/2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | NC INC ALREADY ADJUSTED 01/03/08 |
16/04/0816 April 2008 | 9998 £1 SHAR ISSUED TO ADELE SPEAKE 01/03/2008 |
16/04/0816 April 2008 | GBP NC 2/10000 01/03/2008 |
27/12/0727 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RICHWEST ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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