RICHMOND 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
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/10/2423 October 2024 Registered office address changed from C/O Maitland Associates , Victory House 400 Pavilion Drive, Brackmills Business Park Northampton Northamptonshire NN4 7PA England to Unit 3 Bugbrooke Fields Business Park Bugbrooke Road Kislingbury Northamptonshire NN7 4UF on 2024-10-23

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from Victory House C/O Maitland Associates 400 Pavilion Drive, Brackmills Business Park Northampton Northampton NN4 7PA England to C/O Maitland Associates , Victory House 400 Pavilion Drive, Brackmills Business Park Northampton Northamptonshire NN4 7PA on 2024-03-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Termination of appointment of Lucy Richmond as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Lucy Richmond as a director on 2024-02-01

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Registered office address changed from 310 Wellingborough Road Northampton Northamptonshrie NN1 4EP to Victory House C/O Maitland Associates 400 Pavilion Drive, Brackmills Business Park Northampton Northampton NN4 7PA on 2023-10-17

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

11/05/2311 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY LESLEY MCCRYSTAL

View Document

18/02/2018 February 2020 SECRETARY APPOINTED MS LUCY RICHMOND

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY MCCRYSTAL

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MS LUCY RICHMOND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JAMIE WILLIAM RICHMOND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WILLIAM RICHMOND

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM RICHMOND / 25/02/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 59 TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AX

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STRONGITHARM

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE MCCRYSTAL / 30/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM RICHMOND / 30/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STRONGITHARM / 30/06/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/11/0723 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 RECLASSIFY 18/04/02

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 61 TENTER ROAD MOULTON PARK INDUSTRIAL NORTHAMPTON NORTHAMPTONSHIRE NN3 6AX

View Document

03/08/003 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 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