R & D TOOL & ENGINEERING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

05/03/245 March 2024 Registration of charge 018661850005, created on 2024-02-29

View Document

18/12/2318 December 2023 Cessation of Shaun Ennis as a person with significant control on 2016-04-06

View Document

18/12/2318 December 2023 Cessation of James Anthony Ramsey as a person with significant control on 2016-04-06

View Document

18/12/2318 December 2023 Cessation of Gary Sansom as a person with significant control on 2016-04-06

View Document

18/12/2318 December 2023 Cessation of Tim White as a person with significant control on 2016-04-06

View Document

18/12/2318 December 2023 Cessation of Alan Tolley as a person with significant control on 2016-04-06

View Document

18/12/2318 December 2023 Cessation of Michael Stiles as a person with significant control on 2017-03-01

View Document

18/12/2318 December 2023 Cessation of Steven Gough as a person with significant control on 2017-12-12

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Second filing for the appointment of Mr Reid Taradash as a director

View Document

30/06/2330 June 2023 Second filing for the appointment of Mr Philipp Gruner as a director

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Appointment of Mr James Anthony Ramsey as a director on 2023-01-02

View Document

23/12/2223 December 2022 Termination of appointment of Alan Langton Tolley as a director on 2022-12-23

View Document

14/12/2214 December 2022 Termination of appointment of Shaun Ennis as a secretary on 2022-12-14

View Document

28/09/2228 September 2022 Termination of appointment of Tim White as a director on 2022-09-27

View Document

28/09/2228 September 2022 Termination of appointment of Michael Stiles as a director on 2022-09-27

View Document

28/09/2228 September 2022 Cessation of Ardith Drienik as a person with significant control on 2022-09-01

View Document

28/09/2228 September 2022 Appointment of Mr Phillip Gruner as a director on 2022-09-28

View Document

28/09/2228 September 2022 Appointment of Mr Reid Tarradash as a director on 2022-09-28

View Document

25/07/2125 July 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

24/06/2124 June 2021 Change of details for Mr Steven Gough as a person with significant control on 2021-05-26

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CESSATION OF STEVEN GOUGH AS A PSC

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GOUGH

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RAMSEY

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R & D EUROPE LTD

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SANSOM

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GOUGH

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN TOLLEY

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARDITH DRIENIK

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM WHITE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STILES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN ENNIS

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MICHAEL STILES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RILEY

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WHITE / 22/12/2015

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR TIM WHITE

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR WILLIAM TODD RILEY

View Document

01/06/111 June 2011 SECRETARY APPOINTED MR SHAUN ENNIS

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR REX LUCHTEL

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANTEFIELD

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD LANTEFIELD

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LANGTON TOLLEY / 20/06/2010

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR IVAN DRIENIK

View Document

14/07/0814 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: UNIT 3D EXPORT DRIVE, FULWOOD INDUSTRIAL ESTATE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE NG17 6AF

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 COMPANY NAME CHANGED D.K. MOULDS LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 25/06/98; CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/05/9625 May 1996 SERVICE AGREEMENT 14/05/96

View Document

25/05/9625 May 1996 AUDITOR'S RESIGNATION

View Document

25/05/9625 May 1996 ADOPT MEM AND ARTS 14/05/96

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 REGISTERED OFFICE CHANGED ON 25/05/96 FROM: GROSVENER CHAMBERS, KING STREET, NOTTINGHAM, NG1 2AY

View Document

28/12/9528 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/10/952 October 1995 NC INC ALREADY ADJUSTED 04/09/95

View Document

02/10/952 October 1995 £ NC 2000/100000 04/09/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990

View Document

04/09/904 September 1990

View Document

04/09/904 September 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/06/8829 June 1988

View Document

29/06/8829 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987

View Document

04/09/874 September 1987

View Document

13/06/8713 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/07/8619 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/07/8610 July 1986

View Document

10/07/8610 July 1986

View Document

10/07/8610 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

03/04/853 April 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/04/85

View Document

23/11/8423 November 1984 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