- Company Overview for RJL PRECISION ENGINEERING LIMITED (07251391)
- Filing history for RJL PRECISION ENGINEERING LIMITED (07251391)
- People for RJL PRECISION ENGINEERING LIMITED (07251391)
- Charges for RJL PRECISION ENGINEERING LIMITED (07251391)
- Insolvency for RJL PRECISION ENGINEERING LIMITED (07251391)
- More for RJL PRECISION ENGINEERING LIMITED (07251391)
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) |
---|---|---|---|
21 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
17 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from Units B1 & B2 Redfields Industrial Estate Church Crookham Fleet Hampshire GU52 0RD England on 17 May 2013 | |
17 May 2013 | AD01 | Registered office address changed from Units 9-10 Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0RD England on 17 May 2013 | |
17 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Nov 2011 | AA01 | Previous accounting period extended from 31 May 2011 to 31 October 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2011 | AD01 | Registered office address changed from One Friar Street Reading Berkshire RG1 1DA on 13 January 2011 | |
13 Jan 2011 | CERTNM |
Company name changed bla 2018 LIMITED\certificate issued on 13/01/11
|
|
13 Jan 2011 | CONNOT | Change of name notice | |
12 Jan 2011 | AP01 | Appointment of Kevin Donald Adams as a director | |
12 Jan 2011 | TM02 | Termination of appointment of Blandy Services Limited as a secretary | |
12 Jan 2011 | TM01 | Termination of appointment of Nicholas Burrows as a director | |
12 May 2010 | NEWINC |
Incorporation
|