- 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) |
---|---|---|---|
07 May 2020 | MA | Memorandum and Articles of Association | |
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | AP01 | Appointment of Mr Brian Kenneth Scowcroft as a director on 31 October 2019 | |
15 Oct 2019 | CS01 |
Confirmation statement made on 29 September 2019 with updates
|
|
05 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 May 2018
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
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
|
|
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
|
|
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 |