RG 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
09/01/259 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR on 2024-02-27

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM CHELSEA WORKS ST. MICHAELS ROAD KETTERING NN15 6AU

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY JANE HICKS

View Document

23/04/1423 April 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR ROBERT HENRY WAINWRIGHT

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WARDLE

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED GERALD PETER WAINWRIGHT

View Document

16/12/1116 December 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