Riteway Precision Components Ltd was founded on 06 January 1998 and has its registered office in Lancashire, it's status is listed as "Active". There are 4 directors listed as Redmond, Julia Ann, Redmond, Julia Ann, Redmond, Stephen Charles, Redmond, Simon Edward for Riteway Precision Components Ltd at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDMOND, Julia Ann | 06 April 2012 | - | 1 |
REDMOND, Stephen Charles | 06 January 1998 | - | 1 |
REDMOND, Simon Edward | 02 October 2017 | 01 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDMOND, Julia Ann | 06 January 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 01 October 2020 | |
AP01 - Appointment of director | 21 September 2020 | |
AA - Annual Accounts | 01 July 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 14 August 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
CS01 - N/A | 09 February 2018 | |
PSC04 - N/A | 09 February 2018 | |
PSC04 - N/A | 09 February 2018 | |
AP01 - Appointment of director | 05 October 2017 | |
AA - Annual Accounts | 28 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 17 June 2017 | |
RESOLUTIONS - N/A | 13 June 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 24 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 23 April 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AP01 - Appointment of director | 26 September 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
CH03 - Change of particulars for secretary | 14 January 2011 | |
AD01 - Change of registered office address | 14 January 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 21 July 2009 | |
RESOLUTIONS - N/A | 13 February 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363s - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 01 July 2003 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 16 January 2003 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 30 May 2000 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 23 May 1999 | |
363s - Annual Return | 16 February 1999 | |
395 - Particulars of a mortgage or charge | 14 October 1998 | |
225 - Change of Accounting Reference Date | 25 September 1998 | |
RESOLUTIONS - N/A | 23 September 1998 | |
RESOLUTIONS - N/A | 23 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 1998 | |
123 - Notice of increase in nominal capital | 23 September 1998 | |
288a - Notice of appointment of directors or secretaries | 01 February 1998 | |
288a - Notice of appointment of directors or secretaries | 01 February 1998 | |
288b - Notice of resignation of directors or secretaries | 01 February 1998 | |
288b - Notice of resignation of directors or secretaries | 01 February 1998 | |
NEWINC - New incorporation documents | 06 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 28 September 1998 | Outstanding |
N/A |