R & R 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 |
---|---|
25/06/2525 June 2025 New | Registered office address changed from C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Oak Road Wrexham Industrial Estate Wrexham Clwyd LL13 9RG on 2025-06-25 |
25/06/2525 June 2025 New | Director's details changed for Karl Peter Davies on 2025-06-25 |
25/06/2525 June 2025 New | Change of details for R&R Engineering 23 Limited as a person with significant control on 2025-06-25 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Termination of appointment of Kevin Bromley as a secretary on 2024-11-01 |
17/06/2417 June 2024 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-17 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Director's details changed for Michael Lea Dudds on 2024-01-24 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Memorandum and Articles of Association |
04/09/234 September 2023 | Registration of charge 020394400003, created on 2023-08-30 |
31/08/2331 August 2023 | Notification of R&R Engineering 23 Limited as a person with significant control on 2023-08-25 |
31/08/2331 August 2023 | Cessation of R & R Holdings (Wrexham) 23 Limited as a person with significant control on 2023-08-25 |
31/08/2331 August 2023 | Termination of appointment of Steven Philip Mark Wingett as a director on 2023-08-30 |
31/08/2331 August 2023 | Termination of appointment of Cheryl Gaynor Thomas as a director on 2023-08-30 |
25/08/2325 August 2023 | Cessation of R & R Holdings (Wrexham) Limited as a person with significant control on 2023-08-24 |
25/08/2325 August 2023 | Notification of R & R Holdings (Wrexham) 23 Limited as a person with significant control on 2023-08-24 |
16/08/2316 August 2023 | Satisfaction of charge 2 in full |
03/08/233 August 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-03-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
10/05/2210 May 2022 | Appointment of Michael Lea Dudds as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Secretary's details changed for Kevin Bromley on 2021-12-30 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
21/10/2021 October 2020 | DIRECTOR APPOINTED KARL PETER DAVIES |
21/10/2021 October 2020 | DIRECTOR APPOINTED DEREK JOHN NURSE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
16/09/1616 September 2016 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUGHES |
04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/01/1528 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR TUDOR LEWIS |
10/01/1410 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | SECRETARY APPOINTED KEVIN BROMLEY |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, SECRETARY CHERYL THOMAS |
29/01/1329 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL GAYNOR THOMAS / 03/01/2010 |
23/12/1023 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHERYL GAYNOR THOMAS / 03/01/2010 |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM MAZARS LLP, SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HUGHES / 31/12/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILIP MARK WINGETT / 31/12/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TUDOR OWEN LEWIS / 31/12/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL GAYNOR THOMAS / 31/12/2009 |
21/01/1021 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
21/01/0821 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/01/0821 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/073 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/073 January 2007 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: MAZARS SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP |
03/01/073 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/02/062 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/02/062 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/02/062 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/02/052 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
25/01/0325 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
15/01/0215 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
05/02/015 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/07/0013 July 2000 | REGISTERED OFFICE CHANGED ON 13/07/00 FROM: SOVEREIGN COURT 202 UPPER FIFTH STREET SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2JB |
29/02/0029 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/07/9921 July 1999 | NEW DIRECTOR APPOINTED |
02/02/992 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
13/01/9913 January 1999 | DIRECTOR'S PARTICULARS CHANGED |
13/01/9913 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
04/02/984 February 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
03/02/983 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
25/01/9725 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
19/01/9719 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
13/01/9713 January 1997 | NEW DIRECTOR APPOINTED |
15/07/9615 July 1996 | £ IC 10000/5000 31/05/96 £ SR 5000@1=5000 |
14/06/9614 June 1996 | POS 5000X£1 29/05/96 |
09/01/969 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
25/10/9525 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
09/05/959 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/01/957 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
07/11/947 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
21/09/9421 September 1994 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/947 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
19/01/9419 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
10/01/9310 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
10/01/9310 January 1993 | DIRECTOR'S PARTICULARS CHANGED |
10/01/9310 January 1993 | REGISTERED OFFICE CHANGED ON 10/01/93 |
02/09/922 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
19/02/9219 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
16/01/9216 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
10/10/9110 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/02/9115 February 1991 | RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS |
03/01/913 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
20/06/9020 June 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
29/01/9029 January 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
06/06/896 June 1989 | WD 23/05/89 AD 30/11/87--------- £ SI 9998@1=9998 £ IC 2/10000 |
06/06/896 June 1989 | WD 23/05/89 PD 30/11/87--------- £ SI 2@1 |
24/05/8924 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
24/05/8924 May 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
20/05/8820 May 1988 | INTIAL ACCOUNTS MADE UP TO 31/03/87 |
20/05/8820 May 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
16/10/8716 October 1987 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/8722 September 1987 | NEW DIRECTOR APPOINTED |
06/08/876 August 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/08/876 August 1987 | REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ |
29/07/8729 July 1987 | COMPANY NAME CHANGED SKEGSY ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/07/87 |
22/07/8622 July 1986 | CERTIFICATE OF INCORPORATION |
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