ROCHE ELECTRICAL 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 |
---|---|
13/09/2513 September 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
16/10/2416 October 2024 | Micro company accounts made up to 2024-02-29 |
16/10/2416 October 2024 | Secretary's details changed for Mrs Lynn Shirley Stevens on 2024-10-15 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
12/10/2312 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
14/09/2214 September 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/11/2128 November 2021 | Micro company accounts made up to 2021-02-28 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
28/04/1928 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/01/1814 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STEVENS / 01/01/2018 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
06/08/176 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/07/172 July 2017 | DIRECTOR APPOINTED MRS LYNN SHIRLEY STEVENS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM UNIT 15 CHESHAM INDUSTRIAL ESTATE ORAM STREET BURY LANCASHIRE BL9 6EN |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/10/1530 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/10/1422 October 2014 | SAIL ADDRESS CHANGED FROM: C/O C/O ROCHE ELECTRICAL ENGINEERING LTD 52 DALTON STREET BURY LANCASHIRE BL8 2RG ENGLAND |
22/10/1422 October 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC |
22/10/1422 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
31/10/1331 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
05/03/135 March 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
31/10/1131 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/10/1011 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
11/10/1011 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
09/10/109 October 2010 | SAIL ADDRESS CREATED |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES STEVENS / 12/10/2009 |
12/10/0912 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LYNN SHIRLEY STEVENS / 12/10/2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 52 DALTON STREET BURY LANCASHIRE BL8 2RG |
20/02/0920 February 2009 | APPOINTMENT TERMINATED SECRETARY PAUL PARKER |
12/11/0812 November 2008 | SECRETARY APPOINTED LYNN SHIRLEY STEVENS |
03/11/083 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 2 VAUDREY DRIVE, TIMPERLEY ALTRINCHAM CHESHIRE WA15 6HQ |
30/10/0730 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
24/08/0724 August 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 28/02/07 |
17/06/0717 June 2007 | DIRECTOR RESIGNED |
27/10/0627 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | NEW SECRETARY APPOINTED |
13/10/0513 October 2005 | SECRETARY RESIGNED |
13/10/0513 October 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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