R 'N' B ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-09-30 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-21 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN BOTHWELL |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN ROBERTS |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
28/06/1928 June 2019 | CESSATION OF ADRIANA PATRICIA BOTHWELL AS A PSC |
25/06/1925 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN ROBERTS / 25/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN ROBERTS / 25/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BOTHWELL / 25/06/2019 |
08/06/198 June 2019 | STATEMENT OF COMPANY'S OBJECTS |
08/06/198 June 2019 | ADOPT ARTICLES 07/05/2019 |
14/02/1914 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/08/1815 August 2018 | CURREXT FROM 31/05/2018 TO 30/09/2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
05/02/185 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/04/1330 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM UNIT 16 HIGHAMS LODGE BUSINESS CENTRE BLACKHORSE LANE LONDON E17 6SH |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
04/05/124 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | DIRECTOR APPOINTED MRS ADRIANA PATRICIA BOTHWELL |
19/05/1119 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BOTHWELL / 21/04/2010 |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/05/078 May 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/05/0619 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/05/063 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/06/0528 June 2005 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: UNIT 16 HIGHAMS LODGE BUSINESS CENTRE BLACKHORSE ROAD LONDON E17 6SH |
06/05/056 May 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
31/07/0331 July 2003 | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01 |
04/06/014 June 2001 | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
18/05/0018 May 2000 | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99 |
18/01/0018 January 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
26/04/9926 April 1999 | RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS |
08/05/988 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/988 May 1998 | NEW DIRECTOR APPOINTED |
08/05/988 May 1998 | REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
27/04/9827 April 1998 | SECRETARY RESIGNED |
27/04/9827 April 1998 | DIRECTOR RESIGNED |
21/04/9821 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of R 'N' B ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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