About

Registered Number: 03915490
Date of Incorporation: 28/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Kirkhall Workshops, Bilbao Street, Bolton, Greater Manchester, BL1 4HH

 

Based in Bolton in Greater Manchester, Rain Engineering Ltd was registered on 28 January 2000. There are 3 directors listed as Budd, Catherine, Budd, Richard James, Shanahan, Rachel Denise for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDD, Catherine 05 December 2000 - 1
BUDD, Richard James 05 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SHANAHAN, Rachel Denise 28 January 2000 13 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
RESOLUTIONS - N/A 15 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
363a - Annual Return 23 February 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 17 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 April 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
363s - Annual Return 26 March 2002
225 - Change of Accounting Reference Date 12 December 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.