RICHARDS DRY DOCK AND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-10-29

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Change of details for Mr Nigel Geoffrey Darling as a person with significant control on 2019-09-20

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-29

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-29

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

12/10/2112 October 2021 Registration of charge 029780690003, created on 2021-10-07

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-10-29

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE GRACE DARLING / 08/05/2015

View Document

09/12/149 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 SECRETARY APPOINTED MR DUNCAN THOMAS O'CONNOR

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN HEYWOOD

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MISS MELANIE GRACE DARLING

View Document

05/02/135 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

25/10/1225 October 2012 SAIL ADDRESS CREATED

View Document

23/05/1223 May 2012 AUDITORS RESIGNATION

View Document

16/01/1216 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN RAYMOND WOOLTORTON / 30/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY DARLING / 30/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COOTE / 30/09/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 30/09/2010

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

30/10/0930 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MR SIMON COOTE

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

05/12/085 December 2008 PREVSHO FROM 30/04/2009 TO 30/04/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 � NC 10000/100000 29/12/97

View Document

08/04/988 April 1998 NC INC ALREADY ADJUSTED 29/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 COMPANY NAME CHANGED RICHARDS DRY DOCKING AND ENGINEE RING LIMITED CERTIFICATE ISSUED ON 09/12/94

View Document

11/10/9411 October 1994 SECRETARY RESIGNED

View Document

06/10/946 October 1994 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