BES GROUP TESTING ROTECH LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Ms Jana Siber as a director on 2025-08-01

View Document

18/07/2518 July 2025 NewTermination of appointment of John Paul James Breheny as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewAppointment of Mr Mark Taylor as a director on 2025-07-18

View Document

29/04/2529 April 2025 Termination of appointment of James Clifford Reeves as a director on 2025-04-22

View Document

25/04/2525 April 2025 Appointment of Mr Paolo Benedetto as a director on 2025-04-25

View Document

14/02/2514 February 2025 Appointment of Mr John Paul James Breheny as a director on 2025-01-13

View Document

05/12/245 December 2024 Termination of appointment of John William Lennox as a director on 2024-11-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/10/239 October 2023 Certificate of change of name

View Document

29/08/2329 August 2023 Annual return made up to 2007-06-23 with full list of shareholders

View Document

29/08/2329 August 2023 Annual return made up to 2009-06-23 with full list of shareholders

View Document

29/08/2329 August 2023 Annual return made up to 2004-06-23 with full list of shareholders

View Document

29/08/2329 August 2023 Annual return made up to 2005-06-23 with full list of shareholders

View Document

29/08/2329 August 2023 Annual return made up to 2006-06-23 with full list of shareholders

View Document

29/08/2329 August 2023 Annual return made up to 2008-06-23 with full list of shareholders

View Document

01/08/231 August 2023 Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom to British Engineering Services Unit 718 Eddington Way Birchwood Warrington WA3 6BA on 2023-08-01

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Second filing of the annual return made up to 2014-06-23

View Document

19/07/2319 July 2023 Second filing of the annual return made up to 2016-06-23

View Document

19/07/2319 July 2023 Second filing of the annual return made up to 2013-06-23

View Document

19/07/2319 July 2023 Second filing of the annual return made up to 2012-06-23

View Document

19/07/2319 July 2023 Second filing of the annual return made up to 2011-06-23

View Document

19/07/2319 July 2023 Second filing of the annual return made up to 2010-06-23

View Document

19/07/2319 July 2023 Second filing of the annual return made up to 2015-06-23

View Document

18/07/2318 July 2023 Termination of appointment of Kevin Gerald Mcguigan as a director on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Mr John William Lennox as a director on 2023-07-17

View Document

18/07/2318 July 2023 Termination of appointment of Higgs Secretarial Limited as a secretary on 2023-07-17

View Document

18/07/2318 July 2023 Notification of British Engineering Services Holdco Limited as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Cessation of Rubery Owen Holdings Ltd as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Mr James Clifford Reeves as a director on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Mr Walter James Rowe as a director on 2023-07-17

View Document

18/07/2318 July 2023 Termination of appointment of Richard Mark Jenkins as a director on 2023-07-17

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

24/03/2324 March 2023 Satisfaction of charge 005628450004 in full

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/01/2213 January 2022 Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2022-01-13

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBERY OWEN HOLDINGS LTD

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 2016-06-23 with full list of shareholders

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM PO BOX 10 BOOTH STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8JD

View Document

12/04/1612 April 2016 Registered office address changed from , PO Box 10 Booth Street, Darlaston, Wednesbury, West Midlands, WS10 8JD to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2016-04-12

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005628450004

View Document

02/07/152 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 2015-06-23 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM P O BOX, BOOTH STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8JD

View Document

09/04/159 April 2015 Registered office address changed from , P O Box, Booth Street, Darlaston, Wednesbury, West Midlands, WS10 8JD to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2015-04-09

View Document

02/04/152 April 2015 ADOPT ARTICLES 03/03/2015

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR RICHARD MARK JENKINS

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN

View Document

11/07/1411 July 2014 Annual return made up to 2014-06-23 with full list of shareholders

View Document

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 2013-06-23 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE EATON / 11/02/2013

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 2012-06-23 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/05/1210 May 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

15/07/1115 July 2011 Annual return made up to 2011-06-23 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED OWEN

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/07/1019 July 2010 Annual return made up to 2010-06-23 with full list of shareholders

View Document

19/07/1019 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

03/07/093 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND DUNKLEY

View Document

14/07/0814 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 COMPANY NAME CHANGED RUBERY OWEN GROUP SERVICES LIMIT ED CERTIFICATE ISSUED ON 27/01/04

View Document

04/07/034 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 02/10/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 26/09/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 27/09/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

29/04/9429 April 1994 Full accounts made up to 1993-10-01

View Document

08/07/938 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 Full accounts made up to 1992-10-02

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 02/10/92

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992

View Document

04/08/924 August 1992

View Document

04/08/924 August 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 27/09/91

View Document

30/07/9230 July 1992 Full accounts made up to 1991-09-27

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91

View Document

30/07/9130 July 1991 Full accounts made up to 1990-09-28

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

19/07/9019 July 1990 Full accounts made up to 1989-09-29

View Document

19/07/9019 July 1990

View Document

19/07/9019 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

19/07/9019 July 1990

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/08/8924 August 1989 Full accounts made up to 1988-09-30

View Document

14/08/8914 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989

View Document

14/08/8914 August 1989

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 02/10/87

View Document

02/09/882 September 1988

View Document

02/09/882 September 1988

View Document

02/09/882 September 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 Full accounts made up to 1987-10-02

View Document

07/03/887 March 1988

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 Full accounts made up to 1986-09-26

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 26/09/86

View Document

10/08/8710 August 1987

View Document

10/08/8710 August 1987

View Document

09/08/869 August 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 Full accounts made up to 1985-09-27

View Document

09/08/869 August 1986

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 27/09/85

View Document

09/08/869 August 1986

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