RIG 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document (might not be available)

07/08/257 August 2025 NewChange of details for Refinery Photography Manchester Limited as a person with significant control on 2025-08-01

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document (might not be available)

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document (might not be available)

04/06/244 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/08/232 August 2023 Appointment of Mr Martin Laffan as a director on 2023-07-03

View Document (might not be available)

02/08/232 August 2023 Termination of appointment of Colin Bowers as a secretary on 2023-07-03

View Document (might not be available)

02/08/232 August 2023 Termination of appointment of Colin Bowers as a director on 2023-07-03

View Document (might not be available)

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document (might not be available)

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Certificate of change of name

View Document (might not be available)

05/06/235 June 2023 Registered office address changed from 10 Pittbrook Street Manchester Lancashire M12 6JX to Rig2 2a Midland Street Manchester M12 6LB on 2023-06-05

View Document (might not be available)

19/05/2319 May 2023 Change of details for Refinery Photography Manchester Limited as a person with significant control on 2023-05-19

View Document

28/04/2328 April 2023 Termination of appointment of Simon Hunt as a director on 2023-03-15

View Document (might not be available)

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / COLIN BOWERS / 23/10/2018

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOWERS / 23/10/2018

View Document

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document (might not be available)

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 04/01/2019

View Document (might not be available)

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ARMITAGE

View Document (might not be available)

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document (might not be available)

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRON

View Document (might not be available)

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document (might not be available)

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAFFAN

View Document

23/11/1723 November 2017 INTERIM DIVIDEND 19/10/2017

View Document (might not be available)

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document (might not be available)

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BARRON / 01/10/2017

View Document (might not be available)

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAPWORTH / 25/07/2017

View Document (might not be available)

10/07/1710 July 2017 DIRECTOR APPOINTED MR SIMON JAMES BARRON

View Document (might not be available)

10/07/1710 July 2017 DIRECTOR APPOINTED MR PHILIP ANTHONY ARMITAGE

View Document (might not be available)

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document (might not be available)

27/07/1627 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED SIMON HUNT

View Document (might not be available)

31/03/1631 March 2016 SECOND FILING WITH MUD 30/09/15 FOR FORM AR01

View Document (might not be available)

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document (might not be available)

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document (might not be available)

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document (might not be available)

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document (might not be available)

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document (might not be available)

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 22/09/2011

View Document (might not be available)

20/09/1120 September 2011 DIRECTOR APPOINTED MR PAUL ANDREW BROWN

View Document (might not be available)

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK CADDICK

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document (might not be available)

09/10/099 October 2009 DIRECTOR APPOINTED MR N EDWARDS

View Document (might not be available)

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN CLEGG

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLEGG / 06/01/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document (might not be available)

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM PITTBROOK HOUSE 10 PITTBROOK STREET MANCHESTER GREATER MANCHESTER M12 6JX

View Document (might not be available)

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document (might not be available)

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document (might not be available)

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document (might not be available)

18/01/0618 January 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document (might not be available)

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document (might not be available)

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/04/0430 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document (might not be available)

15/04/0415 April 2004 COMPANY NAME CHANGED LOCATION GROUP LIMITED CERTIFICATE ISSUED ON 15/04/04

View Document (might not be available)

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/02/0428 February 2004 SECRETARY RESIGNED

View Document (might not be available)

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document (might not be available)

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 100 BRIERLEY STREET BURY

View Document (might not be available)

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/02/0424 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

18/01/0418 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document (might not be available)

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document (might not be available)

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

10/12/0110 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document (might not be available)

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document (might not be available)

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document (might not be available)

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document (might not be available)

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/10/973 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document (might not be available)

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/09/9627 September 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document (might not be available)

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document (might not be available)

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

28/09/9428 September 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document (might not be available)

07/01/947 January 1994 COMPANY NAME CHANGED LOCATION CREATIVE SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/01/94

View Document (might not be available)

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document (might not be available)

30/09/9330 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document (might not be available)

11/06/9311 June 1993 COMPANY NAME CHANGED TULSEBUILD LIMITED CERTIFICATE ISSUED ON 14/06/93

View Document (might not be available)

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document (might not be available)

26/11/9226 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document (might not be available)

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document (might not be available)

02/01/922 January 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document (might not be available)

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document (might not be available)

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM: 109/123 STAND LANE RADCLIFFE MANCHESTER M26 9JR

View Document (might not be available)

02/01/922 January 1992 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document (might not be available)

02/10/912 October 1991 STRIKE-OFF ACTION SUSPENDED

View Document (might not be available)

17/09/9117 September 1991 FIRST GAZETTE

View Document (might not be available)

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document (might not be available)

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document (might not be available)

09/05/909 May 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document (might not be available)

06/07/896 July 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document (might not be available)

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document (might not be available)

14/12/8714 December 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document (might not be available)

10/06/8710 June 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document (might not be available)

10/06/8710 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document (might not be available)

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document (might not be available)

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document (might not be available)

22/05/8622 May 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document (might not be available)

25/02/8125 February 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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