- Company Overview for RICHARD JAMES ENGINEERING LIMITED (06927378)
- Filing history for RICHARD JAMES ENGINEERING LIMITED (06927378)
- People for RICHARD JAMES ENGINEERING LIMITED (06927378)
- Charges for RICHARD JAMES ENGINEERING LIMITED (06927378)
- More for RICHARD JAMES ENGINEERING LIMITED (06927378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | MA | Memorandum and Articles of Association | |
10 Dec 2024 | AP01 | Appointment of Mr Sameer Rizvi as a director on 6 December 2024 | |
10 Dec 2024 | MR01 | Registration of charge 069273780001, created on 6 December 2024 | |
10 Dec 2024 | MR01 | Registration of charge 069273780002, created on 6 December 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
08 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
11 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
29 Jul 2022 | PSC07 | Cessation of Richard James Southee as a person with significant control on 5 April 2019 | |
29 Jul 2022 | PSC02 | Notification of Grayton Limited as a person with significant control on 5 April 2019 | |
19 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Carl James Meale as a director on 25 November 2020 | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
26 Mar 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
24 Apr 2019 | AD01 | Registered office address changed from Waters Edge Business Centre Maltkiln Road Barton upon Humber North Lincolnshire DN18 5JR to Stanley House Falkland Way Barton upon Humber DN18 5RL on 24 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Peter Damien O'sullivan as a director on 5 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Richard William David Marshall as a director on 5 April 2019 | |
11 Apr 2019 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 |