THE RIX LYNX WORKBOAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

10/04/2510 April 2025 Appointment of Mr Michael Paul Fry as a director on 2024-04-10

View Document

30/09/2430 September 2024 Director's details changed for Mr Robert Edward Wilde on 2024-09-30

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

13/02/2413 February 2024 Satisfaction of charge 097964140001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Registered office address changed from Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR England to 2 Humber Quays Wellington Street West Hull HU1 2BN on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Appointment of Mr Harry James Rix as a director on 2021-07-07

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097964140001

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED MILEAGE TRACK LIMITED CERTIFICATE ISSUED ON 23/01/20

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/10/1817 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1817 October 2018 COMPANY NAME CHANGED RIX RENEWABLES LIMITED CERTIFICATE ISSUED ON 17/10/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

10/09/1810 September 2018 COMPANY NAME CHANGED MILEAGE TRACK LTD CERTIFICATE ISSUED ON 10/09/18

View Document

01/09/181 September 2018 CHANGE OF NAME 20/08/2018

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/04/1814 April 2018 CESSATION OF TIMOTHY JOHN RIX AS A PSC

View Document

14/04/1814 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J R RIX & SONS LTD

View Document

14/04/1814 April 2018 CESSATION OF SALLY JOANNA RIX AS A PSC

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JAMES IAN DOYLE

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR DUNCAN JOHN LAMBERT

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RIX

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MISS SALLY JOANNA RIX

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR JOHN ROBERT RIX

View Document

01/06/161 June 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN RIX

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROLLITS COMPANY FORMATIONS LIMITED

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR DAVID CHARLES EVANS

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR RORY MICHAEL ANDREW CLARKE

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ ENGLAND

View Document

26/09/1526 September 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