NRH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Mr William John Robinson as a director on 2025-03-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Satisfaction of charge 056091620002 in full

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

08/11/218 November 2021 Director's details changed for Mr Neil Richard Hopwood on 2021-11-08

View Document

29/04/2129 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD HOPWOOD / 19/09/2017

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

26/02/1926 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

05/04/185 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 CESSATION OF BEVERLEY JANE KENDRA AS A PSC

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY BEVERLEY KENDRA

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY KENDRA

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/11/1523 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/03/152 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056091620002

View Document

11/11/1411 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/11/126 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD HOPWOOD / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE KENDRA / 24/11/2009

View Document

26/06/0926 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY KENDRA / 25/06/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOPWOOD / 25/06/2009

View Document

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

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 COMPANY NAME CHANGED FLEXI FARM (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 24/11/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 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