ROTEC ENGINEERING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of affairs

View Document

11/03/2511 March 2025 Registered office address changed from Enterprise Way Vale Park Evesham Worcestershire WR11 1GS England to C/O Begbies Traynor (Central) Llp, 31st Floor, 40 Bank Street London E14 5NR on 2025-03-11

View Document

27/11/2427 November 2024 Previous accounting period extended from 2024-04-30 to 2024-07-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-04-20 with updates

View Document

27/05/2327 May 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

15/05/2315 May 2023 Change of share class name or designation

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Particulars of variation of rights attached to shares

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Satisfaction of charge 032709760004 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 2 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ELOISE EAST-WALKER

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MRS ELOISE JADE EAST-WALKER

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032709760003

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY HELENA BUTLER

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / HELENA OLIVIA BUTLER / 30/10/2011

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BUTLER / 30/10/2011

View Document

02/04/122 April 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/11/1012 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/12/092 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BUTLER / 01/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS; AMEND

View Document

13/01/0513 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: UNIT 19, BUCKLE MILL BUCKLE STREET HONEYBOURNE EVESHAM WORCESTERSHIRE WR11 5QE

View Document

08/11/008 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/12/9913 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 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