RIGHTWAY ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Notification of Andrew King as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Withdrawal of a person with significant control statement on 2024-12-19

View Document

19/12/2419 December 2024 Notification of Nicholas Michael Fudge as a person with significant control on 2024-12-19

View Document

24/07/2424 July 2024 Appointment of Mr Justin Priddle as a director on 2024-05-01

View Document

24/07/2424 July 2024 Appointment of Mr Jacob Manning as a director on 2024-05-01

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Termination of appointment of Benjamin Alan House as a director on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Jonathan Michael House as a director on 2021-08-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095601890001

View Document

14/05/2014 May 2020 ARTICLES OF ASSOCIATION

View Document

14/05/2014 May 2020 ADOPT ARTICLES 11/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/12/1831 December 2018 ADOPT ARTICLES 05/12/2018

View Document

31/12/1831 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 204.00

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/12/2017

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

02/05/182 May 2018 CESSATION OF ANDREW KING AS A PSC

View Document

02/05/182 May 2018 CESSATION OF NICK FUDGE AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/12/1727 December 2017 ADOPT ARTICLES 18/12/2017

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR BENJAMIN ALAN HOUSE

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR JONATHAN MICHAEL HOUSE

View Document

22/12/1722 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1731 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM SECOND FLOOR 53 HIGH STREET KEYNSHAM BS31 1DS UNITED KINGDOM

View Document

03/06/163 June 2016 Registered office address changed from , Second Floor 53 High Street, Keynsham, BS31 1DS, United Kingdom to Unit 1 Trubodys Yard London Road Warmley Bristol BS30 5NA on 2016-06-03

View Document

02/06/162 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DIRECTOR APPOINTED MR NICHOLAS MICHAEL FUDGE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR ANDREW KING

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEANETTE FUDGE

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE KING

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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