RETRO 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
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Change of details for Mr Nigel Thomas Bridger as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mrs Alison Lesley Bridger as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Nigel Thomas Bridger on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Mr Thomas George Edward Bridger as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Thomas George Edward Bridger on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mrs Alison Lesley Bridger on 2024-05-24

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

19/07/2319 July 2023 Notification of Nigel Bridger as a person with significant control on 2023-07-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

17/10/2217 October 2022 Sub-division of shares on 2022-09-29

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/11/218 November 2021 Appointment of Mr Nigel Thomas Bridger as a director on 2021-11-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079418300001

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

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

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079418300001

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1420 November 2014 PREVEXT FROM 28/02/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/03/148 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 5 PRIORS GRANGE SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8XP ENGLAND

View Document

08/03/138 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LESLEY BRIDGER / 01/11/2012

View Document

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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