ROCKCLIFFE ENGINEERING LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

13/05/2513 May 2025 Termination of appointment of Cheryl Audrey Jones as a secretary on 2025-05-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Registered office address changed from 3B Bowes Road Middlesbrough TS2 1LU England to 80 Borough Road Middlesbrough TS1 2JN on 2023-07-07

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

13/11/1913 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

06/02/196 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 2C BOWES ROAD MIDDLESBROUGH CLEVELAND TS2 1LU ENGLAND

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 2C BOWES ROAD MIDDLESBROUGH CLEVELAND TS6 0NP

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 2C BOWES ROAD MIDDLESBROUGH CLEVELAND TS2 1LU ENGLAND

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/05/1321 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CORNFORTH DOWNS / 01/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL AUDREY JONES / 13/05/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 2A BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1LU

View Document

16/05/0916 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/06/072 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/08/978 August 1997 ALTER MEM AND ARTS 04/08/97

View Document

08/08/978 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/976 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: 9 CARRICK COURT WHORLTON ROAD MIDDLESBROUGH CLEVELAND TS2 1QJ

View Document

30/06/9330 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/8911 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 REGISTERED OFFICE CHANGED ON 28/02/87 FROM: ZETLAND PLACE MIDDLESBOROUGH CLEVELAND

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

16/05/8616 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

03/08/813 August 1981 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