RANGE VALLEY ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 03123327 |
Category | Private Limited Company |
Incorporated | 07 Nov 1995 |
Age | 28 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RANGE VALLEY ENGINEERING LIMITED is an active private limited company with number 03123327. It was incorporated 28 years, 6 months, 28 days ago, on 07 November 1995. The company address is Wellington Road Wellington Road, Nr Oldham, OL3 7AQ, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Address
Type: AD01
New address: Wellington Road Greenfield Nr Oldham Lancashire OL3 7AQ
Change date: 2023-02-27
Old address: Wellington Road Greenfield Nr Oldham Lancashire OL3 7AG
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Change to a person with significant control
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-27
Psc name: Mrs Lindsey Karen Standring
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-09
Officer name: Lindsey Karen Standring
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Standring
Change date: 2009-11-09
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 21/09/05 from: 2 temple back east temple quay bristol BS1 6EG
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/04; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 23 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/02; full list of members
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS1 4HJ
Documents
Accounts with accounts type dormant
Date: 21 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/01; full list of members
Documents
Legacy
Date: 27 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 03 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/99; full list of members
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 28/09/99 from: stanier road porte marsh industrial estate calne wiltshire SN11 9PX
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 26/02/99 from: 200 aldersgate street london EC1A 4JJ
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/97; full list of members
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 16 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 16 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/96; full list of members
Documents
Legacy
Date: 14 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 02 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CIS PARTNERSHIP IN LIMITED PARTNERSHIP WITH MR DAVID JOHNS
2ND FLOOR,LONDON,
Number: | LP008579 |
Status: | ACTIVE |
Category: | Limited Partnership |
49 CHURCH STREET,MILNTHORPE,LA7 7DX
Number: | 09506124 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 461 LONDON ROAD,HIGH WYCOMBE,HP11 1EL
Number: | 11775858 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WERNGIFFORD,ABERGAVENNY,NP7 8RS
Number: | 05105129 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 SUMMERVILLE ROAD,SALFORD,M6 7HG
Number: | 11503833 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAYWARM ENERGY (NORTH) LIMITED
SUITE 1 PROSPECT BUSINESS CENTRE,PUDSEY,LS28 6LF
Number: | 10907929 |
Status: | ACTIVE |
Category: | Private Limited Company |