REX ENGINEERING LTD

Company Documents

DateDescription
24/01/2524 January 2025 Registered office address changed from Suite a 8th Floor St James House Pendleton Way Salford Greater Manchester M6 5FW England to 11 Roosevelt Road Durham DH1 1PS on 2025-01-24

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

08/05/248 May 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from Alderman Fenwick's House C/O React Accountancy 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to Suite a 8th Floor St James House Pendleton Way Salford Greater Manchester M6 5FW on 2022-01-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

01/10/181 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RENWICK / 01/06/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN RENWICK

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RENWICK / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RENWICK / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RENWICK / 25/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RENWICK / 25/07/2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 11 ROOSEVELT ROAD DURHAM DH1 1PS ENGLAND

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 11 ROOSEVELT ROAD DURHAM DH1 1PS ENGLAND

View Document

01/07/161 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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