R J ENGINEERS LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with updates

View Document

23/08/2323 August 2023 Satisfaction of charge 1 in full

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Director's details changed for Mr Roger James Evans on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Roger James Evans on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from 2 Kingdom Way West Hanningfield Chelmsford Essex CM2 8FW England to 61 Stonebridge Road Coleshill Birmingham B46 3HA on 2023-02-23

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

08/01/238 January 2023 Registered office address changed from D-104 2 Kingdom Way West Hanningfield Chelmsford Essex CM2 8FW England to 2 Kingdom Way West Hanningfield Chelmsford Essex CM2 8FW on 2023-01-08

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 1 RICHMOND COURT 9 PICKERING GARDENS LONDON N11 3QJ ENGLAND

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER JAMES EVANS / 19/09/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM FLAT 24 WHITBY COURT PICKERING GARDENS LONDON N11 3GF ENGLAND

View Document

16/07/1716 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/09/1610 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM FLAT 21 WHITBY COURT PICKERING GARDENS LONDON N11 3GF

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM FLAT 24 WHITBY COURT PICKERING GARDENS LONDON N11 3GF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

24/01/1524 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

26/01/1426 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/01/131 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM FLAT 17 WHITBY COURT PICKERING GARDENS LONDON N11 3GF

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVANS / 26/01/2010

View Document

21/01/0921 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 9 MAYO CLOSE LEEDS LS8 2PX

View Document

06/05/086 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: WISE GEARY COMMERCIAL SOLICITORS THE COURTYARD CHAPEL LANE BODICOTE BANBURY OXFORD OXFORDSHIRE OX15 4DB

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: BENCERE ELLIOTT WORKS BROADSTONE OLD CHALFORD CHIPPING NORTON OXFORD OXFORDSHIRE OX7 5PY

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: NORTON HOUSE LYNN LANE SHENSTONE WALSALL STAFFORDSHIRE WS14 0EA

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 £ IC 6110/10 17/09/02 £ SR 6100@1=6100

View Document

04/10/024 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: UNIT 10 PROSPECT DRIVE BRITANNIA ENTERPRISE PAR LICHFIELD STAFFORDSHIRE WS14 9UX

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: UNIT 34 CENTENARY BUSINESS CENTRE, HAMMOND CLOSE NUNEATON COVENTRY WARWICKSHIRE CV11 6RY

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 3 BROOKLEA BEDWORTH CV12 8SU

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9615 April 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: BLACK BROOK FARM LONDON ROAD WEEFORD LICHFIELD WS14 0PS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 2 SUNNYSIDE PARK HINCKLEY FIELDS INDUSTRIAL ESTAT E HINCKLEY LEICESTERSHIRE LE10 1PU

View Document

02/05/952 May 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 NEW SECRETARY APPOINTED

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: UNIT 1A, C/O., COMPUTUBE LIMITED, COLESHILL INDUSTRIAL ESTATE, BIRMINGHAM, B46 1JT.

View Document

01/10/931 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/931 October 1993 SECRETARY RESIGNED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 28 ROMAN WAY COLESHILL, BIRMINGHAM, B46 1HQ.

View Document

19/01/9319 January 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

10/09/9210 September 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/08/9017 August 1990 NC INC ALREADY ADJUSTED 03/08/90

View Document

16/08/9016 August 1990 COMPANY NAME CHANGED PRINCEFEATURE LIMITED CERTIFICATE ISSUED ON 17/08/90

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/08/9014 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 £ NC 100/6110 03/08/90

View Document

04/07/904 July 1990 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