ROONEY & MILLS PRINT ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/12/2331 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 01/01/231 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/01/171 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 13/01/1613 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 14/01/1514 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
| 22/12/1422 December 2014 | PREVEXT FROM 31/03/2014 TO 31/05/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BYRON MILLS / 01/10/2013 |
| 15/01/1415 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/02/1313 February 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/01/1212 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/01/1114 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/08/1024 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
| 24/08/1024 August 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 24/08/1024 August 2010 | 24/08/10 STATEMENT OF CAPITAL GBP 1 |
| 24/08/1024 August 2010 | APPOINTMENT TERMINATED, DIRECTOR BRYAN ROONEY |
| 28/07/1028 July 2010 | GRANT OF DEBENTURE APPROVED 28/05/2010 |
| 22/07/1022 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN PATRICK ROONEY / 18/12/2009 |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/01/1031 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
| 31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BYRON MILLS / 18/12/2009 |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/01/0929 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY MILLS / 01/11/2008 |
| 29/01/0929 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MILLS / 01/11/2008 |
| 27/01/0927 January 2009 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM EARLS BOTTOM HOUSE ORCHARD LEAZE DURSLEY GLOUCESTERSHIRE GL11 6HY |
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 07/01/077 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 29/12/0529 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
| 19/12/0519 December 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
| 09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 10/02/0410 February 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
| 15/12/0315 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 02/05/032 May 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
| 03/10/023 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 12/02/0212 February 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
| 18/05/0118 May 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
| 15/02/0115 February 2001 | NEW SECRETARY APPOINTED |
| 15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
| 15/02/0115 February 2001 | DIRECTOR RESIGNED |
| 15/02/0115 February 2001 | SECRETARY RESIGNED |
| 15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
| 18/12/0018 December 2000 | 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