BRITISH REMA ROTARY ENGINEERING LTD

Company Documents

DateDescription
03/01/253 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/02/2419 February 2024 Appointment of Mr Anthony Goodwin as a director on 2024-02-16

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Statement of capital on 2022-01-13

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/06/193 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/193 June 2019 COMPANY NAME CHANGED PHILLIPS KILN SERVICES (EUROPE) LTD CERTIFICATE ISSUED ON 03/06/19

View Document

03/06/193 June 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

31/12/1831 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 ADOPT ARTICLES 13/09/2017

View Document

21/09/1721 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1714 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 523678

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LITZENBERGER

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / BRITISH REMA PROCESSING LIMITED / 13/09/2017

View Document

14/09/1714 September 2017 CESSATION OF FLSMIDTH & CO. A/S AS A PSC

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR DARYL AUSTIN

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED DARYL ALAN AUSTIN

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED DOUGLAS R LITZENBERGER

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR KARTHIK RAMANAN

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STRUAN MCBRIDE / 10/11/2014

View Document

28/10/1428 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STRUAN MCBRIDE / 29/10/2013

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC BERTNESS

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED KARTHIK RAMANAN

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR CARSTEN PUSTELNIK

View Document

09/10/129 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 DIRECTOR APPOINTED CARSTEN PUSTELNIK

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONNER

View Document

03/10/113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAS CAMERON / 01/10/2009

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUDLEY CONNER / 01/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STRUAN MCBRIDE / 01/10/2009

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC A BERTNESS / 01/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 COMPANY NAME CHANGED PHILLIPS REMA KILN SERVICES LIMI TED CERTIFICATE ISSUED ON 15/09/06

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 28 KENWOOD PARK ROAD SHEFFIELD SOUTH YORKSHIRE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 SECRETARY RESIGNED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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