RDR BEARINGS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Accounts for a dormant company made up to 2025-07-31

View Document

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

View Accounts

16/06/2516 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

16/02/2316 February 2023 Registered office address changed from Crown Works, Orleton Lane Wellington Telford Shropshire TF1 2BG to Unit D Stafford Park 18 Telford TF3 3BN on 2023-02-16

View Document

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

View Accounts

24/02/2224 February 2022 Accounts for a small company made up to 2021-07-31

View Document

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

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID THORNTON

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR RICHARD GIFFORD CAMPION THORNTON

View Document

04/04/194 April 2019 DIRECTOR APPOINTED SUSAN CATHERINE GRIFFITHS

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN THORNTON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID THORNTON

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

17/06/1317 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: CROWNWORKS ORLETON LANE WELLINGTON TELFORD SHROPSHIRE TF1 2BG

View Document

15/04/0715 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED INDUSTRIAL BEARINGS (WEST MIDLAN DS) LIMITED CERTIFICATE ISSUED ON 29/08/06

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 S80A AUTH TO ALLOT SEC 22/04/98

View Document

19/05/9819 May 1998 S369(4) SHT NOTICE MEET 22/04/98

View Document

19/05/9819 May 1998 S386 DIS APP AUDS 22/04/98

View Document

19/05/9819 May 1998 S252 DISP LAYING ACC 22/04/98

View Document

19/05/9819 May 1998 S366A DISP HOLDING AGM 22/04/98

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 COMPANY NAME CHANGED INGLEBY (1007) LIMITED CERTIFICATE ISSUED ON 15/01/98

View Document

30/05/9730 May 1997 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