R53 ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 06425117 |
Category | Private Limited Company |
Incorporated | 13 Nov 2007 |
Age | 16 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
R53 ENGINEERING LIMITED is an active private limited company with number 06425117. It was incorporated 16 years, 5 months, 20 days ago, on 13 November 2007. The company address is 12 Heathcote Way 12 Heathcote Way, Warwick, CV34 6TE, Warwickshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Address
Type: AD01
New address: 12 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE
Old address: 12 12 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE United Kingdom
Change date: 2024-04-12
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Address
Type: AD01
Old address: Unit 1 Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX England
Change date: 2024-04-11
New address: 12 12 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE
Documents
Change account reference date company previous extended
Date: 07 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-11-30
Documents
Resolution
Date: 08 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 08 Jan 2024
Action Date: 01 Dec 2023
Category: Capital
Type: SH02
Date: 2023-12-01
Documents
Capital allotment shares
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Capital
Type: SH01
Capital : 2.072 GBP
Date: 2023-12-29
Documents
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
New address: Unit 1 Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX
Old address: 1B Kilwardby Street Ashby-De-La-Zouch Leics LE65 2FR
Change date: 2019-12-23
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cristina Lopez
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-18
Old address: the Old Vicarage, Station Road Ashby-De-La-Zouch Leicestershire LE65 2GL
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Change person secretary company with change date
Date: 28 Nov 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-13
Officer name: Cristina Lopez
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-13
Officer name: Roger Estrada
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Estrada
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FIRST STRATEGIC MARKETING BUSINESS DEVELOPMENT CONSULTING CO. LTD.
32 CHALKY BANK,GRAVESEND,DA11 7NY
Number: | 02737114 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIA CLIMATE CIC,CANNOCK,WS12 9HN
Number: | 07181243 |
Status: | ACTIVE |
Category: | Community Interest Company |
7 REGENT STREET,BRISTOL,BS15 8JX
Number: | 11517865 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMLEY FARM FENDYKE LANE,WISBECH,PE13 4NF
Number: | 08279531 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTERTON ROADSIDE SERVICES LIMITED
LINDUM BUSINESS PARK,NORTH HYKEHAM,LN6 3QX
Number: | 11034296 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SCOTLAND STREET,SHROPSHIRE,SY12 0EG
Number: | 05955703 |
Status: | ACTIVE |
Category: | Private Limited Company |