RIGIDIZED METALS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Appointment of Mr Richard William Davies as a secretary on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Barbara Ellen Brandt as a secretary on 2022-05-16

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 10 WEST RIDING TEWIN WOOD HERTFORDSHIRE AL6 0PD

View Document

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

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

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

View Accounts

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

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

View Accounts

14/07/1414 July 2014 SAIL ADDRESS CREATED

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 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

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

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

View Accounts

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN CHILDS

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH CHILDS

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY GERARD KIERAN

View Document

14/06/1314 June 2013 SECRETARY APPOINTED MS BARBARA ELLEN BRANDT

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

23/08/1223 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/08/1119 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/10/104 October 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD STANLEY BARNES / 01/07/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARNES / 01/09/2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM THE OLD RECTORY BRAMFIELD NEAR HERTFORD HERTFORDSHIRE SG14 2QJ

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 COMPANY NAME CHANGED RIGIDIZED METALS EXPORT LIMITED CERTIFICATE ISSUED ON 31/07/97

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/09/948 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/932 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

26/04/9326 April 1993 SECRETARY RESIGNED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 AUDITOR'S RESIGNATION

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/91

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91

View Document

23/12/9123 December 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/89

View Document

03/02/903 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/88

View Document

08/05/898 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

06/09/886 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/86

View Document

06/09/886 September 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 DISSOLUTION DISCONTINUED

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

16/06/8616 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document

16/06/8616 June 1986 RETURN MADE UP TO 03/04/85; FULL LIST OF MEMBERS

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