RILMAC SCAFFOLDING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-08-31

View Document

24/06/2424 June 2024 Director's details changed for Mr Derek John Booth on 2024-06-13

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Derek John Booth on 2024-06-13

View Document

01/06/241 June 2024 Accounts for a small company made up to 2023-08-31

View Document

24/10/2324 October 2023 Appointment of Mr Kieran Watson as a director on 2023-10-23

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-08-31

View Document

01/06/231 June 2023 Appointment of Mr Thomas Walker as a secretary on 2023-05-27

View Document

01/06/231 June 2023 Termination of appointment of Thomas Walker as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Thomas Walker as a director on 2023-05-27

View Document

16/05/2216 May 2022 Appointment of Mr Roger Woodlock as a director on 2022-04-01

View Document

16/05/2216 May 2022 Appointment of Mr James Newton as a director on 2022-04-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA WALKER

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WALLIS

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PAUL WALLIS

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RILMAC HOLDINGS LIMITED

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR SAMUEL DAVID MCSPADDEN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/07/168 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WILDS

View Document

17/06/1517 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW BAXTER / 01/04/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH WALKER / 01/04/2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR ALAN WILDS

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MELVIN BOOTH

View Document

11/07/1311 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

04/07/124 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

07/07/117 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

20/07/1020 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN BOOTH / 15/04/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN BOOTH / 01/01/2010

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED STEVEN ANDREW BAXTER

View Document

01/07/091 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

29/05/0929 May 2009 COMPANY NAME CHANGED RILMAC (SCAFFOLDING) LIMITED CERTIFICATE ISSUED ON 02/06/09

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR DEREK JOHN BOOTH

View Document

19/09/0819 September 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN BLOOM

View Document

14/08/0714 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/09/0112 September 2001 NC INC ALREADY ADJUSTED 31/08/01

View Document

12/09/0112 September 2001 £ NC 1000/10000 31/08/

View Document

03/09/013 September 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/09/9723 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9723 September 1997 ALTER MEM AND ARTS 28/07/97

View Document

10/09/9710 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/9710 September 1997 LOCATION OF DEBENTURE REGISTER

View Document

22/07/9722 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/03/9721 March 1997 SHARE OPTION 18/03/97

View Document

23/07/9623 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

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

09/08/949 August 1994 AUDITOR'S RESIGNATION

View Document

08/07/948 July 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 SECRETARY RESIGNED

View Document

26/04/9426 April 1994 NEW SECRETARY APPOINTED

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED RYDEABOUT LIMITED CERTIFICATE ISSUED ON 28/08/90

View Document

21/08/9021 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 ADOPT MEM AND ARTS 23/07/90

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF

View Document

21/08/9021 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/06/9013 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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