ROTARY ENGINEERING (MIDLANDS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Change of details for Dean Watkins as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Change of details for Robert Brocklehurst as a person with significant control on 2025-01-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-16 with updates |
28/11/2428 November 2024 | Secretary's details changed for Dean Watkins on 2024-11-26 |
25/03/2425 March 2024 | Registered office address changed from 30 Nelson Street Leicester LE1 7BA United Kingdom to 5 Harwood Close Ratby Leicester LE6 0PT on 2024-03-25 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
30/11/2230 November 2022 | Change of details for Edward Symcox as a person with significant control on 2022-09-29 |
30/11/2230 November 2022 | Notification of Dean Watkins as a person with significant control on 2021-03-05 |
30/11/2230 November 2022 | Notification of Robert Brocklehurst as a person with significant control on 2021-03-05 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
29/09/2229 September 2022 | Registered office address changed from 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ to 30 Nelson Street Leicester LE1 7BA on 2022-09-29 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-16 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/12/2018 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
09/10/199 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SYMCOX / 01/02/2019 |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / EDWARD SYMCOX / 15/01/2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN WATKINS / 01/02/2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROCKLEHURST / 01/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SYMCOX / 13/02/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/02/1312 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/02/1213 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/01/1119 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0817 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: PATTINSONS ACCOUNTANCY LTD KINGS BUSINESS CENTRE 90-92 KING EDWARD ROAD, NUNEATON WARWICKSHIRE CV11 4BB |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
05/02/045 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
28/09/0328 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
01/05/031 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/02/0318 February 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/02/0318 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 10 WHITESTONE ROAD NUNEATON WARWICKSHIRE CV11 4SZ |
18/02/0318 February 2003 | NC INC ALREADY ADJUSTED 23/12/01 |
18/02/0318 February 2003 | £ NC 100/200 23/12/01 |
18/11/0218 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
18/02/0218 February 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 1 HAZEL CLOSE HARTSHILL NUNEATON CV10 0XG |
25/10/0125 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/01/0118 January 2001 | DIRECTOR RESIGNED |
18/01/0118 January 2001 | SECRETARY RESIGNED |
16/01/0116 January 2001 | 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