RILMAC INSULATION LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

30/05/2530 May 2025 Secretary's details changed for Mr Thomas Walker on 2025-05-29

View Document

29/05/2529 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

01/06/241 June 2024 Accounts for a medium company made up to 2023-08-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-08-31

View Document

01/06/231 June 2023 Appointment of Mr Thomas Walker as a secretary on 2023-05-27

View Document

16/05/2216 May 2022 Appointment of Mr Ryan Hubbard as a director on 2021-09-01

View Document

16/05/2216 May 2022 Appointment of Mr Paul Chaplin as a director on 2021-09-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FINN

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY WOODS / 26/05/2016

View Document

26/05/1626 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD FINN / 09/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW BAXTER / 09/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH WALKER / 09/05/2014

View Document

06/06/136 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

08/06/128 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

13/06/1113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR MICHAEL ASHLEY WOODS

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR MICHAEL ASHLEY WOODS

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODS

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROSS

View Document

14/06/1014 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD FINN / 01/01/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRIAN ROSS / 01/01/2010

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED STEVEN ANDREW BAXTER

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 COMPANY NAME CHANGED RILMAC (INSULATION) LIMITED CERTIFICATE ISSUED ON 04/06/09

View Document

19/09/0819 September 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/09/9710 September 1997 LOCATION OF DEBENTURE REGISTER

View Document

10/09/9710 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

05/06/975 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 COMPANY NAME CHANGED RILMAC LIMITED CERTIFICATE ISSUED ON 19/03/96

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

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

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

View Document

09/08/949 August 1994 AUDITOR'S RESIGNATION

View Document

19/05/9419 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94

View Document

26/04/9426 April 1994 NEW SECRETARY APPOINTED

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/936 June 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/07/9030 July 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/03/897 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

19/02/8919 February 1989 DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

10/02/8710 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/872 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

02/09/712 September 1971 CERTIFICATE OF INCORPORATION

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