REAL ENGINEERING (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

08/08/248 August 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

14/11/2314 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

29/06/2129 June 2021 Satisfaction of charge 046341330004 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/09/202 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046341330003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR KEVIN BRIAN YOUNG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE MIDDLETON

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

06/12/176 December 2017 31/03/17 STATEMENT OF CAPITAL GBP 200

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN THORNTON

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3DS

View Document

17/03/1617 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046341330004

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR DAVID CHARLES TURNER

View Document

03/07/153 July 2015 ADOPT ARTICLES 01/05/2015

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE MIDDLETON

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046341330003

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE MIDDLETON / 03/06/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MIDDLETON / 03/06/2013

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE MIDDLETON / 24/07/2012

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE MIDDLETON / 24/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MIDDLETON / 24/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE MIDDLETON / 24/07/2012

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORNTON / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MIDDLETON / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE MIDDLETON / 01/10/2009

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORNTON / 09/01/2009

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 7BU

View Document

13/01/0313 January 2003 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