THE RIGGING HOUSE LTD

Company Documents

DateDescription
28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN CHALMERS

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS SUSAN SHARDLOW

View Document

04/02/164 February 2016 DIRECTOR APPOINTED CHRISTOPHER JOHN HULL

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR MARK HIERONS

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ADRIAN MICHAEL MURPHY

View Document

04/02/164 February 2016 SECRETARY APPOINTED SUSAN SHARDLOW

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
UNIT 8 TRIDENT BUSINESS CENTRE, STARTFORTH ROAD
RIVERSIDE PARK INDUSTRIAL ESTATE
MIDDLESBROUGH
CLEVELAND
TS2 1PY

View Document

29/01/1629 January 2016 ARTICLES OF ASSOCIATION

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077860320002

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077860320001

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN PETERS

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR KEVIN CHALMERS

View Document

21/10/1521 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR. GAVIN JAMES PETERS

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW

View Document

01/11/131 November 2013 COMPANY NAME CHANGED C.D.C. GLOBAL LTD
CERTIFICATE ISSUED ON 01/11/13

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/10/1118 October 2011 DIRECTOR APPOINTED MR. WILLIAM GARETH SHAW

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY HARRISON

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 110 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NE UNITED KINGDOM

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 112 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR NE26 2NE

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR. STAN HARRISON

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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