Richards Dry Dock & Engineering Ltd was founded on 06 October 1994 with its registered office in Norfolk, it's status in the Companies House registry is set to "Active". Coote, Simon, Thacker, Stephen Frederick, Evans, Jean Anne, O'connor, Duncan Thomas, Baldry, Darryl John, Darling, Melanie Grace are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOTE, Simon | 03 June 2009 | - | 1 |
THACKER, Stephen Frederick | 06 July 2018 | - | 1 |
BALDRY, Darryl John | 06 October 1994 | 22 December 1994 | 1 |
DARLING, Melanie Grace | 01 March 2013 | 15 August 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Jean Anne | 06 October 1994 | 07 February 1995 | 1 |
O'CONNOR, Duncan Thomas | 27 June 2014 | 16 September 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
CS01 - N/A | 17 October 2019 | |
AP01 - Appointment of director | 17 October 2019 | |
PSC01 - N/A | 17 October 2019 | |
SH01 - Return of Allotment of shares | 17 October 2019 | |
PSC05 - N/A | 17 October 2019 | |
RESOLUTIONS - N/A | 16 October 2019 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 01 August 2019 | |
AA01 - Change of accounting reference date | 04 December 2018 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 24 July 2018 | |
PSC02 - N/A | 13 July 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
PSC07 - N/A | 13 July 2018 | |
TM01 - Termination of appointment of director | 13 July 2018 | |
RESOLUTIONS - N/A | 14 March 2018 | |
AP02 - Appointment of corporate director | 01 February 2018 | |
TM01 - Termination of appointment of director | 01 February 2018 | |
AA01 - Change of accounting reference date | 29 January 2018 | |
MR04 - N/A | 10 November 2017 | |
MR04 - N/A | 10 November 2017 | |
CS01 - N/A | 29 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 September 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 September 2017 | |
TM01 - Termination of appointment of director | 15 August 2017 | |
TM01 - Termination of appointment of director | 15 August 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 20 October 2015 | |
TM02 - Termination of appointment of secretary | 20 October 2015 | |
RESOLUTIONS - N/A | 16 September 2015 | |
CH01 - Change of particulars for director | 27 May 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 08 October 2014 | |
AP03 - Appointment of secretary | 04 July 2014 | |
TM02 - Termination of appointment of secretary | 04 July 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 October 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 October 2012 | |
MISC - Miscellaneous document | 23 May 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH03 - Change of particulars for secretary | 18 October 2010 | |
AA - Annual Accounts | 12 December 2009 | |
AR01 - Annual Return | 30 October 2009 | |
288a - Notice of appointment of directors or secretaries | 17 June 2009 | |
AA - Annual Accounts | 14 January 2009 | |
225 - Change of Accounting Reference Date | 05 December 2008 | |
363a - Annual Return | 31 October 2008 | |
225 - Change of Accounting Reference Date | 30 October 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
363a - Annual Return | 23 October 2007 | |
353 - Register of members | 23 October 2007 | |
AA - Annual Accounts | 14 September 2007 | |
363a - Annual Return | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
AA - Annual Accounts | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
363a - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 03 November 2003 | |
AA - Annual Accounts | 12 July 2003 | |
363s - Annual Return | 25 October 2002 | |
AA - Annual Accounts | 22 August 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 10 November 1999 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 06 November 1998 | |
AA - Annual Accounts | 23 April 1998 | |
RESOLUTIONS - N/A | 08 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 1998 | |
123 - Notice of increase in nominal capital | 08 April 1998 | |
363s - Annual Return | 06 November 1997 | |
AA - Annual Accounts | 09 September 1997 | |
363s - Annual Return | 06 October 1996 | |
AA - Annual Accounts | 17 June 1996 | |
363s - Annual Return | 06 November 1995 | |
395 - Particulars of a mortgage or charge | 19 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 May 1995 | |
288 - N/A | 23 February 1995 | |
288 - N/A | 23 February 1995 | |
288 - N/A | 05 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
CERTNM - Change of name certificate | 08 December 1994 | |
CERTNM - Change of name certificate | 08 December 1994 | |
288 - N/A | 11 October 1994 | |
NEWINC - New incorporation documents | 06 October 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 April 2008 | Fully Satisfied |
N/A |
Legal charge | 10 May 1995 | Fully Satisfied |
N/A |