A & C RODGER ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Stuart Colin Anderson on 2021-03-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

22/05/2322 May 2023 Change of details for Mr John Rodger as a person with significant control on 2022-07-01

View Document

22/05/2322 May 2023 Cessation of Stuart Colin Anderson as a person with significant control on 2022-07-01

View Document

22/05/2322 May 2023 Cessation of Andrew Rodger as a person with significant control on 2022-07-01

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-07-01

View Document

18/01/2318 January 2023 Particulars of variation of rights attached to shares

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

15/06/2015 June 2020 SECRETARY'S CHANGE OF PARTICULARS / JAMES COLIN ANDERSON / 10/06/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 32 WESTGARTH PLACE COLLEGE MILTON INDUSTRIAL ESTATE EAST KILBRDE G74 5NT

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 25 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6NL

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/06/1314 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 11/06/2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 11/06/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1212 July 2012 ADOPT ARTICLES 22/06/2012

View Document

12/07/1212 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1212 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN ANDERSON / 14/05/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RODGER / 30/04/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 30/04/2011

View Document

20/06/1120 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/08/102 August 2010 CURREXT FROM 31/05/2010 TO 30/09/2010

View Document

23/07/1023 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/12/094 December 2009 31/07/09 STATEMENT OF CAPITAL GBP 10000

View Document

03/09/093 September 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN RODGER

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY APPOINTED COLIN ANDERSON

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ANDREW RODGER

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY APPOINTED JOHN RODGER

View Document

14/05/0814 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company