R.J.D. ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-09-30 |
01/11/221 November 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/07/2121 July 2021 | Registered office address changed from Coppice House Halesfield 7 Telford Shropshire TF7 4NA England to 34 Hydes Road Wednesbury WS10 9SY on 2021-07-21 |
28/06/2128 June 2021 | Registered office address changed from 34 Hydes Road Wednesbury West Midlands WS10 9SY to Coppice House Halesfield 7 Telford Shropshire TF7 4NA on 2021-06-28 |
28/06/2128 June 2021 | Change of details for Mrs Nicola Jane Dainty as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Change of details for Mr Richard John Dainty as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Secretary's details changed for Nicola Jane Dainty on 2021-06-28 |
28/06/2128 June 2021 | Director's details changed for Mrs Nicola Jane Dainty on 2021-06-28 |
28/06/2128 June 2021 | Director's details changed for Mr Richard John Dainty on 2021-06-28 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/09/1529 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/09/1429 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/09/1327 September 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/11/125 November 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/09/1228 September 2012 | Annual return made up to 26 September 2011 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/04/1128 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE DAINTY / 01/06/2010 |
28/04/1128 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE DAINTY / 01/06/2010 |
28/04/1128 April 2011 | Annual return made up to 26 September 2010 with full list of shareholders |
28/04/1128 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DAINTY / 01/06/2010 |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/09/1022 September 2010 | Annual return made up to 26 September 2009 with full list of shareholders |
14/09/1014 September 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
11/05/1011 May 2010 | STRUCK OFF AND DISSOLVED |
26/01/1026 January 2010 | FIRST GAZETTE |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/04/0829 April 2008 | RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
01/11/061 November 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
07/07/047 July 2004 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 4 NARRAWAY GROVE, SPRING MEADOW PARK, TIPTON, WEST MIDLANDS DY4 0QH |
13/11/0313 November 2003 | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ |
03/10/023 October 2002 | DIRECTOR RESIGNED |
03/10/023 October 2002 | SECRETARY RESIGNED |
26/09/0226 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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