WACKER NEUSON RHYMNEY LTD.

Company Documents

DateDescription
29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
C/O WACKER NEUSON LIMITED
LEA ROAD
WALTHAM ABBEY
ESSEX
EN9 1AW

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 MEMORANDUM OF ASSOCIATION

View Document

31/12/1331 December 2013 ALTER ARTICLES 19/12/2013

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRUEGER

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

25/07/1225 July 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM CROWN BUSINESS PARK DUKESTOWN TREDEGAR GWENT NP22 4EF

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HATLEY

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR ANDREAS FRANZ GUNTER KRUEGER

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VAINES

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR RICHARD FREDERICK HARRISON

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR RICHARD FREDERICK HARRISON

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR JONATHAN DAVID VAINES

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWELLS

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOWELLS / 01/03/2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE LESLEY HATLEY / 26/10/2009

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR ANDREW JOHN HOWELLS

View Document

03/06/093 June 2009 SECRETARY APPOINTED MRS CHRISTINE LESLEY HATLEY

View Document

02/06/092 June 2009 SECRETARY RESIGNED JOHN OAKLEY

View Document

02/06/092 June 2009 DIRECTOR RESIGNED JOHN RAWNSLEY

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S PARTICULARS JOHN RAWNSLEY

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 COMPANY NAME CHANGED NEUSON LTD. CERTIFICATE ISSUED ON 12/06/08; RESOLUTION PASSED ON 04/06/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED LIFTON DUMPERS LIMITED CERTIFICATE ISSUED ON 26/04/05; RESOLUTION PASSED ON 24/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 COMPANY NAME CHANGED LIFTON DUMPERS AND EXCAVATORS LI MITED CERTIFICATE ISSUED ON 07/09/01; RESOLUTION PASSED ON 29/08/01

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NC INC ALREADY ADJUSTED 02/04/00

View Document

14/06/0014 June 2000 � NC 50000/550000 02/04

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: ASHVALE INDUSTRIAL ESTATE TREDEGAR BLAENAU GWENT NP2 3HA

View Document

07/02/007 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

17/07/9817 July 1998 � NC 1000/50000 29/05/98

View Document

17/07/9817 July 1998 NC INC ALREADY ADJUSTED 29/05/98

View Document

17/07/9817 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/05/98

View Document

17/07/9817 July 1998 NC INC ALREADY ADJUSTED 29/05/98 AUTH ALLOT OF SECURITY 29/05/98 DISAPP PRE-EMPT RIGHTS 29/05/98

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED DE FACTO 700 LIMITED CERTIFICATE ISSUED ON 30/04/98

View Document

04/03/984 March 1998 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