RIDEOUT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 19 LYNDHURST ROAD WESTBURY-ON-TRYM BRISTOL BS9 3QY |
17/11/1417 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, SECRETARY OLIVER RIDEOUT |
14/11/1314 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WILLIAM RIDEOUT / 28/05/2013 |
27/08/1327 August 2013 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON SUPER MARE NORTH SOMERSET BS23 1LP |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/11/1230 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WILLIAM RIDEOUT / 01/10/2009 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | LOCATION OF REGISTER OF MEMBERS |
23/10/0623 October 2006 | LOCATION OF DEBENTURE REGISTER |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 TALLFORD HOUSE 38 WALLISCOTE ROAD, WESTON SUPER MARE NORTH SOMERSET BS23 1LP |
23/10/0623 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | S366A DISP HOLDING AGM 22/08/06 |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0525 October 2005 | SECRETARY'S PARTICULARS CHANGED |
25/10/0525 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | NEW SECRETARY APPOINTED |
21/10/0421 October 2004 | SECRETARY RESIGNED |
08/07/048 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
02/11/012 November 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | SECRETARY RESIGNED |
20/10/0020 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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