Advanced company searchLink opens in new window

REXNORD INDUSTRIES (UK) LIMITED

Company number 07528607

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)
09 Jun 2016 TM01 Termination of appointment of Mark William Peterson as a director on 1 June 2016
26 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 31,678,360
31 Dec 2015 AAMD Amended full accounts made up to 31 March 2015
29 Dec 2015 AA Full accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 31,678,360
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • GBP 31,678,360
05 Feb 2015 AD01 Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015
27 Jan 2015 AD01 Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015
13 Jan 2015 AA Full accounts made up to 31 March 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 29,001,000
04 Sep 2014 AD01 Registered office address changed from Capital House 85 King William Street London EC4N 7BL to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014
02 May 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,501,000
25 Apr 2014 TM01 Termination of appointment of Todd Alan Adams as a director
07 Apr 2014 AD01 Registered office address changed from 17 Hanover Square London W1S 1HU United Kingdom on 7 April 2014
07 Apr 2014 AP04 Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary
07 Apr 2014 TM02 Termination of appointment of Scrip Secretaries Limited as a secretary
20 Mar 2014 AP01 Appointment of Mark William Peterson as a director
03 Feb 2014 AA Full accounts made up to 31 March 2013
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 August 2013
  • GBP 5.501000
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
10 Apr 2013 SH06 Cancellation of shares. Statement of capital on 10 April 2013
  • GBP 1,000
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,001
10 Apr 2013 SH03 Purchase of own shares.
08 Apr 2013 AA Full accounts made up to 29 February 2012