ROONEY & MILLS PRINT ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BYRON MILLS / 01/10/2013

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1024 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1024 August 2010 24/08/10 STATEMENT OF CAPITAL GBP 1

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN ROONEY

View Document

28/07/1028 July 2010 GRANT OF DEBENTURE APPROVED 28/05/2010

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN PATRICK ROONEY / 18/12/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BYRON MILLS / 18/12/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MILLS / 01/11/2008

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MILLS / 01/11/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM EARLS BOTTOM HOUSE ORCHARD LEAZE DURSLEY GLOUCESTERSHIRE GL11 6HY

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information