RETRO ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Change of details for Mr Nigel Thomas Bridger as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Change of details for Mrs Alison Lesley Bridger as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Mr Nigel Thomas Bridger on 2024-05-24 |
24/05/2424 May 2024 | Change of details for Mr Thomas George Edward Bridger as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Mr Thomas George Edward Bridger on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Mrs Alison Lesley Bridger on 2024-05-24 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
19/07/2319 July 2023 | Notification of Nigel Bridger as a person with significant control on 2023-07-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-05-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
17/10/2217 October 2022 | Sub-division of shares on 2022-09-29 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
08/11/218 November 2021 | Appointment of Mr Nigel Thomas Bridger as a director on 2021-11-01 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
23/10/2023 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079418300001 |
20/09/2020 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
20/09/2020 September 2020 | REGISTERED OFFICE CHANGED ON 20/09/2020 FROM 14 BARTLEET ROAD 14 BARTLEET ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DG |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/02/1624 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
27/02/1527 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079418300001 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/11/1420 November 2014 | PREVEXT FROM 28/02/2014 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/03/148 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 5 PRIORS GRANGE SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8XP ENGLAND |
08/03/138 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LESLEY BRIDGER / 01/11/2012 |
08/02/128 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RETRO ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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