RENROCK ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Stuart Corner as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mrs Zoe Nicola Corner as a person with significant control on 2025-07-22

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-05-21 with updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/01/1827 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CORNER / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE NICOLA CORNER / 21/06/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

14/10/1614 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE NICOLA CORNER / 27/02/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CORNER / 27/02/2014

View Document

01/10/131 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE NICOLA CORNER / 01/07/2010

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CORNER / 01/07/2010

View Document

07/07/107 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 100

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS ZOE NICOLA CORNER

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR STUART CORNER

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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