Advanced company searchLink opens in new window

R&G FLUID POWER GROUP LIMITED

Company number 10404128

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)
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
  • GBP 8,551,100