ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Matthew Ian Conacher as a director on 2025-04-22

View Document

30/04/2530 April 2025 Termination of appointment of Nicola Carroll as a director on 2025-04-22

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ to Kings Place 90 York Way London N1 9FX on 2021-10-21

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MS JACQUELINE MARIE GENTLES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CO BUSINESS 30/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

19/01/1619 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1619 January 2016 ADOPT ARTICLES 06/01/2016

View Document

24/09/1524 September 2015 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE INDUSTRIES LIMITED

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY ROLLS-ROYCE SECRETARIAT LIMITED

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED ANDREW HARVEY-WRATE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/07/1411 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

13/05/1013 May 2010 TERMINATE DIR APPOINTMENT

View Document

13/05/1013 May 2010 CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WARREN

View Document

04/03/084 March 2008 DIRECTOR APPOINTED KAREN WALDRON

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 15/06/01; NO CHANGE OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 1 MOOR LANE DERBY DE24 8BJ

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 AUDITOR'S RESIGNATION

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

03/08/963 August 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 S366A DISP HOLDING AGM 01/06/95

View Document

01/09/951 September 1995 S386 DISP APP AUDS 01/06/95

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 S366A DISP HOLDING AGM 01/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/04/9419 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED ROLLS-ROYCE COMMERCIAL AIRCRAFT ENGINES LIMITED CERTIFICATE ISSUED ON 29/11/93

View Document

29/10/9329 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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