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)
05 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
15 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2018
  • GBP 1,100
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 2,001,100
12 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1,010
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2019.
04 Oct 2018 TM01 Termination of appointment of Brian Kenneth Scowcroft as a director on 29 September 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 1,010
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
28 Nov 2017 AP01 Appointment of Mr Brian Kenneth Scowcroft as a director on 28 November 2017
09 Nov 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
12 Oct 2017 PSC01 Notification of Brian Scowcroft as a person with significant control on 1 June 2017
12 Oct 2017 PSC01 Notification of Christopher Frank Ford as a person with significant control on 1 June 2017
12 Oct 2017 PSC07 Cessation of Geoffrey Dallimore as a person with significant control on 1 June 2017
07 Sep 2017 AD01 Registered office address changed from The Marketing Suite King Moor Business Park Baron Way Carlisle Cumbria CA6 4SJ England to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 7 September 2017
11 Jul 2017 SH08 Change of share class name or designation
07 Jul 2017 AP01 Appointment of Mr Richard James Davies as a director on 7 July 2017
10 Feb 2017 MR01 Registration of charge 104041280002, created on 3 February 2017
06 Feb 2017 AP01 Appointment of Mr Christopher Frank Ford as a director on 16 December 2016
06 Feb 2017 MR01 Registration of charge 104041280001, created on 3 February 2017
30 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted