RICTOR ENGINEERING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Administrator's progress report

View Document

13/02/2513 February 2025 Notice of extension of period of Administration

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Notice of deemed approval of proposals

View Document

13/04/2413 April 2024 Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-13

View Document

11/04/2411 April 2024 Statement of administrator's proposal

View Document

11/04/2411 April 2024 Statement of affairs with form AM02SOA

View Document

02/04/242 April 2024 Appointment of an administrator

View Document

04/01/244 January 2024 Registration of charge 018081320011, created on 2024-01-03

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

09/01/239 January 2023 Registration of charge 018081320010, created on 2022-12-21

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

16/09/2216 September 2022

View Document

15/09/2215 September 2022

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 018081320009

View Document

04/02/194 February 2019 ARTICLES OF ASSOCIATION

View Document

04/02/194 February 2019 ALTER ARTICLES 25/01/2019

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

19/07/1819 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

06/11/176 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

06/11/176 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

06/11/176 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

06/11/176 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

20/10/1720 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018081320008

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM REAR CROSSES BARN SHAW BROW WHITTLE-LE-WOODS CHORLEY PR6 7HG ENGLAND

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018081320007

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018081320006

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DUFFY

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM DERBY STREET DENTON MANCHESTER M34 3SD

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018081320005

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUFFY

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR VICTOR SMITH

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN DUFFY

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/01/1212 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR SMITH / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SMITH / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN DUFFY / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CEDRIC DUFFY / 01/10/2009

View Document

07/11/097 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 20/12/89; NO CHANGE OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: 24 REYNOLD STREET HYDE CHESHIRE

View Document

28/07/8728 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

10/06/8610 June 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

30/05/8630 May 1986 NEW DIRECTOR APPOINTED

View Document

12/04/8412 April 1984 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