R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

17/02/2517 February 2025 Termination of appointment of Ross Cunningham as a director on 2025-01-17

View Document

14/10/2414 October 2024 Termination of appointment of Richard Derek Dring as a director on 2024-08-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/07/2413 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

22/03/2422 March 2024 Termination of appointment of Howard Roger Morrell as a director on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Ross Cunningham as a director on 2024-03-22

View Document

05/03/245 March 2024 Change of name notice

View Document

05/03/245 March 2024 Certificate of change of name

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/08/2331 August 2023 Satisfaction of charge 008090340009 in full

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

15/03/2315 March 2023 Appointment of Mr Richard Derek Dring as a director on 2023-03-03

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of John Morrison as a secretary on 2022-04-06

View Document

08/04/228 April 2022 Appointment of Mrs Barbara Gibbes as a director on 2022-04-06

View Document

08/04/228 April 2022 Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Christopher Frank Ford as a director on 2022-04-06

View Document

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

View Accounts

06/10/216 October 2021 Cessation of Richard Derek Dring as a person with significant control on 2021-03-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

03/08/213 August 2021 Registered office address changed from 11 Cardinal Close Lincoln LN2 4SY to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 2021-08-03

View Document

23/07/2123 July 2021 Accounts for a small 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

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHBY

View Document

28/11/1928 November 2019 CESSATION OF PAUL TIMOTHY RUSHBY AS A PSC

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA DRING

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE RUSHBY

View Document

25/11/1925 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 526

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008090340009

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008090340004

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008090340005

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008090340008

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008090340007

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008090340006

View Document

16/05/1916 May 2019 07/04/19 STATEMENT OF CAPITAL GBP 564

View Document

16/05/1916 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1830 April 2018 07/04/18 STATEMENT OF CAPITAL GBP 602

View Document

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

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

02/11/172 November 2017 CESSATION OF IAN MICHAEL SMITH AS A PSC

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R & G ACQUSITIONS LTD

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELE SMITH

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD

View Document

03/10/173 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2017

View Document

04/08/174 August 2017 23/07/17 STATEMENT OF CAPITAL GBP 640

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 640

View Document

08/05/178 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1627 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 678

View Document

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

View Accounts

20/01/1620 January 2016 DIRECTOR APPOINTED MRS VANESSA ALISON DRING

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS JAQUELINE ANNE RUSHBY

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS MICHELE SMITH

View Document

01/09/151 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 716

View Document

20/05/1520 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1520 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1520 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 816

View Document

27/04/1527 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/04/1522 April 2015 07/04/2015

View Document

22/04/1522 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JILL MURPHY

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY JILL MURPHY

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008090340005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008090340004

View Document

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JILL MURPHY / 25/07/2012

View Document

13/08/1213 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JILL MURPHY / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SMITH / 25/07/2012

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/115 May 2011 01/05/11 STATEMENT OF CAPITAL GBP 1450

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1028 April 2010 ADOPT ARTICLES 01/04/2010

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 11/09/2009

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 NC INC ALREADY ADJUSTED 08/02/67

View Document

24/06/0824 June 2008 GBP NC 1000/5000 08/02/1967

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/09/057 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/95

View Document

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

View Document

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

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: 2 MONKS WAY LINCOLN LN2 5LN

View Document

31/07/9231 July 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/07/9129 July 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/07/9026 July 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/08/8931 August 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

15/06/6415 June 1964 CERTIFICATE OF INCORPORATION

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