RISEHOW ENGINEERING LIMITED

Company Documents

DateDescription
02/07/142 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

13/06/1313 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/08/1221 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
UNIT 23 LILLYHALL BUSINESS CENTRE
JUBILEE ROAD
WORKINGTON
CUMBRIA
CA14 4HA
ENGLAND

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
RISEHOW HYDRAULICS CENTRE RISEHOW
MARYPORT
CUMBRIA
CA15 8PA
ENGLAND

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM
14A MAIN STREET
COCKERMOUTH
CUMBRIA
CA13 9LQ

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BELFORD

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BELFORD / 02/03/2010

View Document

01/06/101 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM:
UNIT 3 LAKELAND BUSINESS PARK
LAMPLUGH ROAD
COCKERMOUTH
CUMBRIA CA13 0QT

View Document

16/12/0416 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information