Advanced company searchLink opens in new window

RODWELL ENGINEERING GROUP LIMITED

Company number 00502926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2016 MR01 Registration of charge 005029260017, created on 22 July 2016
29 Feb 2016 TM01 Termination of appointment of Stephen Craig Brough as a director on 31 December 2015
29 Feb 2016 TM02 Termination of appointment of Julie Anne Granger as a secretary on 31 December 9999
20 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 260,000
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
19 May 2015 AD01 Registered office address changed from 199/209 Hornchurch Rd Hornchurch Essex RM12 4TJ to Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3SD on 19 May 2015
28 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 260,000
27 Nov 2014 CH01 Director's details changed for Mrs Anne Louise Rayment on 1 September 2014
22 Sep 2014 AP01 Appointment of Mr Paul Chapman as a director on 15 July 2013
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 260,000
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
12 Dec 2012 TM01 Termination of appointment of Michael Washington as a director
12 Dec 2012 AP01 Appointment of Mr Jason Goodall as a director
05 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
29 Feb 2012 CH01 Director's details changed for Mrs Anne Louise Rayment on 29 February 2012
20 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
10 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
19 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 260,000
07 Sep 2011 AP03 Appointment of Mrs Julie Anne Granger as a secretary
06 Sep 2011 TM02 Termination of appointment of Christine Washington as a secretary
22 Jul 2011 AP03 Appointment of Mrs Julie Anne Granger as a secretary
22 Jul 2011 AP01 Appointment of Mrs Anne Louise Rayment as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/2019.
22 Jul 2011 AP01 Appointment of Mrs Julie Anne Granger as a director