RUDGLEY ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

08/08/258 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

09/05/259 May 2025 Director's details changed for Andrew Peter Rudgley on 2025-03-21

View Document

09/05/259 May 2025 Change of details for Mr Andrew Peter Rudgley as a person with significant control on 2025-03-21

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

06/08/246 August 2024 Change of details for Mr Andrew Peter Rudgley as a person with significant control on 2023-11-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Director's details changed for Andrew Peter Rudgley on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mr Peter Joseph Rudgley as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mr Andrew Peter Rudgley as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Joan Christina Rudgley on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from Milton House Gatehouse Road Aylesbury HP19 8EA England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr Peter Joseph Rudgley on 2024-07-17

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/11/2314 November 2023 Termination of appointment of Hannah Mary Rudgley as a director on 2023-11-14

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/12/204 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/11/181 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/10/164 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM MILTON HOUSE GATESHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EA

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/10/1528 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

01/10/151 October 2015 DIRECTOR APPOINTED JOAN CHRISTINA RUDGLEY

View Document

01/10/151 October 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH RUDGLEY / 08/05/2015

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081582290001

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1226 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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