TRIPLE R 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
16/04/2516 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Simon Robert Wadey on 2024-03-25

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-03 with updates

View Document

15/03/2415 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

02/02/242 February 2024 Director's details changed for Mr Simon Robert Wadey on 2024-02-02

View Document

13/11/2313 November 2023 Registration of charge 025975750004, created on 2023-10-27

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Registration of charge 025975750003, created on 2023-10-16

View Document

04/08/234 August 2023 Director's details changed for Mr Simon Robert Wadey on 2023-08-01

View Document

02/08/232 August 2023 Director's details changed for Mr Simon Robert Wadey on 2023-08-01

View Document

03/07/233 July 2023 Satisfaction of charge 2 in full

View Document

03/07/233 July 2023 Satisfaction of charge 1 in full

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MORTIMER WADEY / 04/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE MORTIMER WADEY / 23/04/2018

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JANE MORTIMER WADLEY / 04/04/2019

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MORTIMER WADEY

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN NEIL WADEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WADEY / 01/04/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WADEY / 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

04/05/164 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM WINTERFOLD HOUSE BARHATCH LANE CRANLEIGH SURREY GU6 7NH UK

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WADEY / 03/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WADEY / 03/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE WADEY / 21/01/2008

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE MORTIMER WADLEY / 21/01/2008

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: 63 PORTLAND ROAD HOVE E.SUSSEX BN3 5DQ

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/06/9314 June 1993 AUDITOR'S RESIGNATION

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91 FROM: THE FIRS COOPERS GREEN NR UCKFIELD EAST SUSSEX TN22 3AG

View Document

02/05/912 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: 1ST FL;OOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 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