REXNORD INDUSTRIES (UK) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Secretary's details changed for Dr Jörg Stefan Greving on 2025-08-19

View Document

19/08/2519 August 2025 Director's details changed for Dr Jörg Stefan Greving on 2025-08-19

View Document

11/04/2511 April 2025 Full accounts made up to 2023-12-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Registered office address changed from C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2025-02-26

View Document

12/07/2412 July 2024 Statement of capital on 2024-07-12

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023 Statement of capital on 2023-10-05

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Appointment of Dr Jörg Stefan Greving as a director on 2021-12-02

View Document

16/12/2116 December 2021 Termination of appointment of Patricia Mengler Whaley as a director on 2021-10-04

View Document

16/12/2116 December 2021 Change of details for Regal Rexnord Corporation as a person with significant control on 2021-10-04

View Document

16/12/2116 December 2021 Termination of appointment of Daniel James Klun as a director on 2021-12-02

View Document

18/11/2118 November 2021 Notification of Regal Rexnord Corporation as a person with significant control on 2021-10-04

View Document

18/11/2118 November 2021 Cessation of Rexnord Corporation as a person with significant control on 2021-10-04

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 REDUCE ISSUED CAPITAL 27/02/2018

View Document

09/04/189 April 2018 SOLVENCY STATEMENT DATED 26/02/18

View Document

09/04/189 April 2018 STATEMENT BY DIRECTORS

View Document

09/04/189 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 44110039

View Document

07/03/187 March 2018 REDUCE ISSUED CAPITAL 31/01/2018

View Document

07/03/187 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 48810039

View Document

07/03/187 March 2018 SOLVENCY STATEMENT DATED 30/01/18

View Document

07/03/187 March 2018 STATEMENT BY DIRECTORS

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR DANIEL JAMES KLUN

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 SOLVENCY STATEMENT DATED 01/12/17

View Document

11/01/1811 January 2018 RE SECT 177 CA 2006 04/12/2017

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 55393106

View Document

11/01/1811 January 2018 STATEMENT BY DIRECTORS

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 20/04/17 STATEMENT OF CAPITAL GBP 64593106

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DR JÖRG STEFAN GREVING / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MENGLER WHALEY / 09/06/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 SECRETARY APPOINTED DR JÖRG STEFAN GREVING

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM C/O DWF LLP FLOOR 31 20 FENCHURCH STREET LONDON EC3M 3AG

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PETERSON

View Document

26/02/1626 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/03/1512 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 07/01/15 STATEMENT OF CAPITAL GBP 31678360

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O C/O DWF LLP FLOOR 31, 20 FENCHURCH STREET LONDON EC3M 3AG ENGLAND

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O DWF LLP FLOOR 31 20 FENCHURCH STREET LONDON EC3M 3BY ENGLAND

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 29001000

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM CAPITAL HOUSE 85 KING WILLIAM STREET LONDON EC4N 7BL

View Document

02/05/142 May 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR TODD ALAN ADAMS

View Document

07/04/147 April 2014 CORPORATE SECRETARY APPOINTED DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY SCRIP SECRETARIES LIMITED

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 17 HANOVER SQUARE LONDON W1S 1HU UNITED KINGDOM

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MARK WILLIAM PETERSON

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 20/08/13 STATEMENT OF CAPITAL GBP 5.501000

View Document

09/10/139 October 2013 ADOPT ARTICLES 20/08/2013

View Document

24/06/1324 June 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

10/04/1310 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 1001

View Document

10/04/1310 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1310 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

07/03/137 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCRIP SECRETARIES LIMITED / 06/03/2013

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 DISAPPLITED IN RELATION TO TRANSFER OF 650 ORD SHARES 11/07/2011

View Document

14/02/1114 February 2011 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