R & M.K. ENGINEERING LIMITED

Company Documents

DateDescription
09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KEMP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 CURRSHO FROM 04/06/2016 TO 31/03/2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 4 June 2015

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts for year ending 04 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 4 June 2014

View Document

01/07/141 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts for year ending 04 Jun 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 4 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEMP / 12/06/2013

View Document

04/06/134 June 2013 Annual accounts for year ending 04 Jun 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 4 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

04/06/124 June 2012 Annual accounts for year ending 04 Jun 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 4 June 2011

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 4 June 2010

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 4 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 4 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/06/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM:
57B LAUGHTON ROAD
DINNINGTON
SHEFFIELD
S25 2PN

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/03

View Document

22/08/0322 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 04/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM:
41A LAUGHTON ROAD
DINNINGTON
SHEFFIELD
S25 2PN

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 COMPANY NAME CHANGED
WESTMEDE ENGINEERING LIMITED
CERTIFICATE ISSUED ON 12/07/02

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CPPT SERVICES LIMITED


  • 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