R&G FLUID POWER GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Ms Anna Lawrence as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of John Morrison as a secretary on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of John Morrison as a director on 2025-05-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

02/11/232 November 2023 Appointment of Mr Mark Williams as a director on 2023-11-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Satisfaction of charge 104041280002 in full

View Document

03/10/223 October 2022 Appointment of John Morrison as a director on 2022-10-01

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 Group of companies' accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

08/04/228 April 2022 Termination of appointment of Brian Kenneth Scowcroft as a director on 2022-04-06

View Document

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

View Document

08/04/228 April 2022 Termination of appointment of Geoffrey Dallimore 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 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

09/03/229 March 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

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

View Accounts

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

22/10/2122 October 2021 Change of share class name or designation

View Document

22/10/2122 October 2021 Change of share class name or designation

View Document

15/10/2115 October 2021 Particulars of variation of rights attached to shares

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-02-26

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

20/07/2120 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/01/208 January 2020 COMPANY NAME CHANGED R&G ACQUISITIONS LTD CERTIFICATE ISSUED ON 08/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 DIRECTOR APPOINTED MR BRIAN KENNETH SCOWCROFT

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 ADOPT ARTICLES 29/10/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 2001100

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

08/10/188 October 2018 02/05/17 STATEMENT OF CAPITAL GBP 1010

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOWCROFT

View Document

26/07/1826 July 2018 02/05/18 STATEMENT OF CAPITAL GBP 1010

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR BRIAN KENNETH SCOWCROFT

View Document

09/11/179 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SCOWCROFT

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANK FORD

View Document

12/10/1712 October 2017 CESSATION OF GEOFFREY DALLIMORE AS A PSC

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM THE MARKETING SUITE KING MOOR BUSINESS PARK BARON WAY CARLISLE CUMBRIA CA6 4SJ ENGLAND

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104041280002

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104041280001

View Document

30/09/1630 September 2016 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