Helsby
Cheshire
WA6 0AR
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Duncan Ian White |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(28 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Sarah Anne Louise Mogford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Sally Fiona Keen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 04 May 1994) |
Role | Accountant/Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slades Drive Chislehurst Kent BR7 6JU |
Director Name | Timothy Michael Williams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 June 1995) |
Role | Consulting Engineer |
Correspondence Address | 66 Staunton Road Kingston Surrey KT2 5TL |
Secretary Name | Mrs Sally Fiona Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 1999) |
Role | Accountant/Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slades Drive Chislehurst Kent BR7 6JU |
Director Name | Paul Anthony Coughlan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1997) |
Role | Chartered Consulting Engineer |
Correspondence Address | 35b Ashgrove Road Ilford Essex IG3 9XF |
Director Name | Mr David Wallace Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 April 2018) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Little Durgates Mayfield Lane Wadhurst East Sussex TN5 6HX |
Director Name | Mr John Bernard Dobing |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Bakery Claygate Tonbridge Kent TN12 9PD |
Director Name | Martyn Frank Bishop |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 1999) |
Role | Consulting Engineer |
Correspondence Address | 112 Upper Brockley Road London SE4 1SS |
Director Name | John Richard Roome |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2005) |
Role | Consulting Engineer |
Correspondence Address | 14 Gawsworth Drive Sandbach Cheshire CW11 0DY |
Secretary Name | Mr David Wallace Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2006) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Little Durgates Mayfield Lane Wadhurst East Sussex TN5 6HX |
Director Name | Richard John Clarke |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 10 April 2001) |
Role | Consultant |
Correspondence Address | Cloversfield The Street Barton Mills Bury St Edmunds Suffolk IP28 6AA |
Director Name | Frederick Thomas McElligott |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2002) |
Role | Executive |
Correspondence Address | 5 Pine Tree Drive Saugus Massachusetts 01906 |
Director Name | Jennifer McCabe Taggart |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2002) |
Role | Executive |
Correspondence Address | 27 Page Road Bedford Massachusetts 01730 United States |
Director Name | John Ladd Greeno |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2002) |
Role | Executive |
Correspondence Address | 363 Mattison Drive Concord Massachusetts 01742 United States |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom ( Wales ) (Gb-Wls) |
Correspondence Address | 2 Tennyson Court Hawarden Clwyd CH5 3TA Wales |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2006) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Ivy Dene Kelsall Road Ashton Hayes Chester CH3 8BH Wales |
Secretary Name | Dr Alasdair Alan Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Pentre Lane Ashton Cheshire CH3 8BX Wales |
Director Name | Mrs Ruth Allen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Chelworth Barn Chelworth Malmesbury Wilts SN16 9SF |
Director Name | Mr Daniel Paul Charles Bird |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 224 Offham Road West Malling Kent ME19 6RG |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(15 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 12 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Paragon Terrace Cheltenham Gloucestershire GL53 7LA Wales |
Director Name | Mr Steven Geoffrey Mills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | www.rsk.co.uk |
---|---|
Telephone | 01928 726006 |
Telephone region | Runcorn |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,200,000 |
Net Worth | £383,000 |
Cash | £992,000 |
Current Liabilities | £827,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
1 December 2006 | Delivered on: 16 December 2006 Satisfied on: 3 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
1 June 2005 | Delivered on: 15 June 2005 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
17 November 2004 | Delivered on: 24 November 2004 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 17 july 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
5 October 2004 | Delivered on: 14 October 2004 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17 july 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 June 2003 | Delivered on: 1 July 2003 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
11 June 2003 | Delivered on: 20 June 2003 Satisfied on: 23 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 November 1999 | Delivered on: 17 November 1999 Satisfied on: 25 June 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 August 1994 | Delivered on: 11 August 1994 Satisfied on: 10 August 1996 Persons entitled: Frizzell Banking Services Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Other than 9/10 east street weymouth. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2011 | Delivered on: 12 April 2011 Satisfied on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 December 2006 | Delivered on: 22 December 2006 Satisfied on: 12 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 1994 | Delivered on: 15 July 1994 Satisfied on: 17 December 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
6 August 2021 | Delivered on: 13 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
25 August 2017 | Delivered on: 31 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
20 April 2016 | Delivered on: 27 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument. Outstanding |
5 June 2015 | Delivered on: 12 June 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument. Outstanding |
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page) |
16 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 03/04/22 (79 pages) |
16 March 2023 | Audit exemption subsidiary accounts made up to 3 April 2022 (15 pages) |
16 March 2023 | Audit exemption statement of guarantee by parent company for period ending 03/04/22 (2 pages) |
10 May 2022 | Appointment of Ms Sarah Anne Louise Mogford as a director on 10 May 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
25 April 2022 | Appointment of Duncan Ian White as a director on 1 April 2022 (2 pages) |
29 October 2021 | Accounts for a small company made up to 4 April 2021 (18 pages) |
26 August 2021 | Satisfaction of charge 029016710017 in full (1 page) |
26 August 2021 | Satisfaction of charge 029016710018 in full (1 page) |
26 August 2021 | Satisfaction of charge 029016710016 in full (1 page) |
13 August 2021 | Registration of charge 029016710019, created on 6 August 2021 (142 pages) |
27 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 5 April 2020 (17 pages) |
26 August 2020 | Registration of charge 029016710018, created on 18 August 2020 (156 pages) |
4 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
4 May 2020 | Director's details changed for Dr Alasdair Alan Ryder on 4 May 2020 (2 pages) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
24 October 2019 | Registration of charge 029016710017, created on 18 October 2019 (144 pages) |
16 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Steven Geoffrey Mills as a director on 12 August 2019 (1 page) |
16 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
1 August 2019 | Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
5 March 2019 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
5 February 2019 | Satisfaction of charge 029016710014 in full (4 pages) |
5 February 2019 | Satisfaction of charge 029016710015 in full (4 pages) |
5 February 2019 | Satisfaction of charge 029016710012 in full (4 pages) |
5 February 2019 | Satisfaction of charge 029016710013 in full (4 pages) |
28 December 2018 | Accounts for a small company made up to 1 April 2018 (7 pages) |
30 November 2018 | Resolutions
|
7 November 2018 | Registration of charge 029016710016, created on 25 October 2018 (102 pages) |
1 June 2018 | Registration of charge 029016710015, created on 25 May 2018 (64 pages) |
9 April 2018 | Appointment of Mr Steven Geoffrey Mills as a director on 3 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of David Wallace Pratt as a director on 1 April 2018 (1 page) |
27 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 2 April 2017 (8 pages) |
21 December 2017 | Accounts for a small company made up to 2 April 2017 (8 pages) |
17 November 2017 | Second filing of the annual return made up to 12 February 2016 (22 pages) |
17 November 2017 | Second filing of the annual return made up to 12 February 2016 (22 pages) |
31 August 2017 | Registration of charge 029016710014, created on 25 August 2017 (54 pages) |
31 August 2017 | Registration of charge 029016710014, created on 25 August 2017 (54 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (19 pages) |
10 January 2017 | Full accounts made up to 3 April 2016 (19 pages) |
27 April 2016 | Registration of charge 029016710013, created on 20 April 2016 (50 pages) |
27 April 2016 | Registration of charge 029016710013, created on 20 April 2016 (50 pages) |
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
12 June 2015 | Registration of charge 029016710012, created on 5 June 2015 (72 pages) |
12 June 2015 | Registration of charge 029016710012, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 10 in full (4 pages) |
12 June 2015 | Satisfaction of charge 11 in full (4 pages) |
12 June 2015 | Registration of charge 029016710012, created on 5 June 2015 (72 pages) |
12 June 2015 | Satisfaction of charge 11 in full (4 pages) |
12 June 2015 | Satisfaction of charge 10 in full (4 pages) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Secretary's details changed for Mr Steven Geoffrey Mills on 1 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Secretary's details changed for Mr Steven Geoffrey Mills on 1 February 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Mr Steven Geoffrey Mills on 1 February 2012 (2 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Full accounts made up to 28 March 2010 (16 pages) |
9 December 2010 | Full accounts made up to 28 March 2010 (16 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
2 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr David Wallace Pratt on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr David Wallace Pratt on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr David Wallace Pratt on 1 February 2010 (2 pages) |
5 January 2010 | Full accounts made up to 29 March 2009 (19 pages) |
5 January 2010 | Full accounts made up to 29 March 2009 (19 pages) |
23 July 2009 | Appointment terminated secretary alasdair ryder (1 page) |
23 July 2009 | Secretary appointed steven mills (2 pages) |
23 July 2009 | Appointment terminated director daniel bird (1 page) |
23 July 2009 | Appointment terminated director daniel bird (1 page) |
23 July 2009 | Appointment terminated secretary alasdair ryder (1 page) |
23 July 2009 | Secretary appointed steven mills (2 pages) |
9 April 2009 | Appointment terminated director ruth allen (1 page) |
9 April 2009 | Appointment terminated director ruth allen (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 February 2009 | Location of register of members (1 page) |
21 November 2008 | Director appointed ruth allen (2 pages) |
21 November 2008 | Director appointed ruth allen (2 pages) |
13 November 2008 | Director appointed dr. Daniel paul charles bird (2 pages) |
13 November 2008 | Director appointed dr. Daniel paul charles bird (2 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from, 21-22 park way, newbury, berkshire, RG14 1EE (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from, 21-22 park way, newbury, berkshire, RG14 1EE (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
20 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2007 | Company name changed rsk ensr project services limite d\certificate issued on 24/01/07 (3 pages) |
24 January 2007 | Company name changed rsk ensr project services limite d\certificate issued on 24/01/07 (3 pages) |
7 January 2007 | Resolutions
|
7 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 January 2007 | Resolutions
|
7 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Particulars of mortgage/charge (13 pages) |
22 December 2006 | Particulars of mortgage/charge (13 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
7 April 2006 | Memorandum and Articles of Association (10 pages) |
7 April 2006 | Memorandum and Articles of Association (10 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
3 April 2006 | Company name changed rsk ensr shear LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed rsk ensr shear LIMITED\certificate issued on 03/04/06 (2 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 37 london road, newbury, berkshire, RG14 1JL (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
3 March 2004 | Return made up to 12/02/04; full list of members
|
3 March 2004 | Location of register of members (1 page) |
3 March 2004 | Return made up to 12/02/04; full list of members
|
3 March 2004 | Location of register of members (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 46 high street orpington kent BR6 0JQ (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 46 high street orpington kent BR6 0JQ (1 page) |
17 September 2003 | Company name changed shear management LTD\certificate issued on 17/09/03 (2 pages) |
17 September 2003 | Company name changed shear management LTD\certificate issued on 17/09/03 (2 pages) |
29 July 2003 | Auditor's resignation (2 pages) |
29 July 2003 | Auditor's resignation (2 pages) |
26 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 July 2003 | Declaration of assistance for shares acquisition (12 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (12 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | New director appointed (3 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | New director appointed (3 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
7 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 February 2002 | Return made up to 12/02/02; full list of members
|
26 February 2002 | Return made up to 12/02/02; full list of members
|
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (4 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
27 September 2000 | Company name changed r w management LIMITED\certificate issued on 28/09/00 (2 pages) |
27 September 2000 | Company name changed r w management LIMITED\certificate issued on 28/09/00 (2 pages) |
22 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (11 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (11 pages) |
30 June 2000 | Company name changed R.W. management LTD\certificate issued on 03/07/00 (2 pages) |
30 June 2000 | Company name changed R.W. management LTD\certificate issued on 03/07/00 (2 pages) |
24 March 2000 | Return made up to 23/02/00; full list of members
|
24 March 2000 | Return made up to 23/02/00; full list of members
|
25 February 2000 | Company name changed robert west management LIMITED\certificate issued on 28/02/00 (2 pages) |
25 February 2000 | Company name changed robert west management LIMITED\certificate issued on 28/02/00 (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1996 | Return made up to 23/02/96; no change of members
|
13 March 1996 | Return made up to 23/02/96; no change of members
|
17 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
11 August 1994 | Particulars of mortgage/charge (7 pages) |
11 August 1994 | Particulars of mortgage/charge (7 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
23 February 1994 | Incorporation (17 pages) |
23 February 1994 | Incorporation (17 pages) |