- Company Overview for R&G FLUID POWER GROUP LIMITED (10404128)
- Filing history for R&G FLUID POWER GROUP LIMITED (10404128)
- People for R&G FLUID POWER GROUP LIMITED (10404128)
- Charges for R&G FLUID POWER GROUP LIMITED (10404128)
- More for R&G FLUID POWER GROUP LIMITED (10404128)
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) |
---|---|---|---|
02 Nov 2023 | AP01 | Appointment of Mr Mark Williams as a director on 1 November 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
11 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
11 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
11 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
11 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
09 Jan 2023 | MR04 | Satisfaction of charge 104041280002 in full | |
03 Oct 2022 | AP01 | Appointment of John Morrison as a director on 1 October 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Alessandro Lala as a director on 1 October 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 | |
30 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
08 Sep 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 September 2022 | |
12 Apr 2022 | PSC02 | Notification of R&G Fluid Power Holdings Limited as a person with significant control on 6 April 2022 | |
12 Apr 2022 | PSC07 | Cessation of Brian Kenneth Scowcroft as a person with significant control on 6 April 2022 | |
12 Apr 2022 | PSC07 | Cessation of Christopher Frank Ford as a person with significant control on 6 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022 | |
11 Apr 2022 | MR04 | Satisfaction of charge 104041280001 in full | |
08 Apr 2022 | TM01 | Termination of appointment of Geoffrey Dallimore as a director on 6 April 2022 | |
08 Apr 2022 | AP03 | Appointment of John Morrison as a secretary on 6 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mrs Barbara Gibbes as a director on 6 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Christopher Frank Ford as a director on 6 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of Brian Kenneth Scowcroft as a director on 6 April 2022 | |
07 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 January 2022
|