ROYSTON ENGINEERING GROUP LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WADE / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOSEPH BROWN / 26/01/2017

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

10/04/1310 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED GRAHAM ROSS DENHOLM

View Document

11/05/1111 May 2011 SECRETARY APPOINTED GRAHAM ROSS DENHOLM

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY SARAH WADE

View Document

25/03/1125 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WADE / 31/07/2010

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH WADE / 31/07/2010

View Document

23/02/1123 February 2011 STATEMENT BY DIRECTORS

View Document

23/02/1123 February 2011 23/02/11 STATEMENT OF CAPITAL GBP 3

View Document

23/02/1123 February 2011 REDUCE ISSUED CAPITAL 22/02/2011

View Document

23/02/1123 February 2011 SOLVENCY STATEMENT DATED 22/02/11

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WADE / 20/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOSEPH BROWN / 20/03/2010

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HARRISON

View Document

24/09/0724 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/09/0724 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0724 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0724 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0724 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0724 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/09/071 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

25/02/0625 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/02/05; CHANGE OF MEMBERS

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; CHANGE OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS; AMEND

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 CONVE 23/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/03/9721 March 1997 £ SR 100000@1 22/09/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 £ IC 1100000/1000000 22/09/96 £ SR 100000@1=100000

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

24/02/9624 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 40 BELL STREET NORTH SHIELDS NE30 1HF

View Document

10/03/9510 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9421 June 1994 NC INC ALREADY ADJUSTED 26/04/94

View Document

03/06/943 June 1994 COMPANY NAME CHANGED HOODCO 442 LIMITED CERTIFICATE ISSUED ON 06/06/94

View Document

27/05/9427 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: ALLIANCE HOUSE HOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6LJ

View Document

27/05/9427 May 1994 £ NC 100/1100000 26/04/94

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/03/9416 March 1994 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