Download leads from Nexok and grow your business. Find out more

Rymel Engineering Limited

Documents

Total Documents143
Total Pages587

Filing History

23 September 2020Micro company accounts made up to 31 December 2019
23 September 2020Confirmation statement made on 23 September 2020 with no updates
6 October 2019Confirmation statement made on 23 September 2019 with no updates
26 September 2019Micro company accounts made up to 31 December 2018
6 July 2019Registered office address changed from 88 Wood Street 10th Floor London EC2V 7RS to London Spaces 30 Moorgate London EC2R 6PJ on 6 July 2019
27 September 2018Micro company accounts made up to 31 December 2017
23 September 2018Confirmation statement made on 23 September 2018 with no updates
4 October 2017Confirmation statement made on 4 October 2017 with no updates
4 October 2017Confirmation statement made on 4 October 2017 with no updates
28 September 2017Micro company accounts made up to 31 December 2016
28 September 2017Micro company accounts made up to 31 December 2016
13 October 2016Confirmation statement made on 5 October 2016 with updates
13 October 2016Confirmation statement made on 5 October 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
14 December 2015Total exemption small company accounts made up to 31 December 2014
14 December 2015Total exemption small company accounts made up to 31 December 2014
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
31 October 2013Director's details changed for Mr Alan David Hambrook on 1 October 2013
31 October 2013Secretary's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013
31 October 2013Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013
31 October 2013Director's details changed for Mr Alan David Hambrook on 1 October 2013
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
31 October 2013Secretary's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013
31 October 2013Director's details changed for Mr Alan David Hambrook on 1 October 2013
31 October 2013Secretary's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013
31 October 2013Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013
31 October 2013Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
13 March 2013Registered office address changed from 88 Wood Street 10Th, 11Th and 14Th Floors London EC2V 7RS United Kingdom on 13 March 2013
13 March 2013Registered office address changed from 88 Wood Street 10Th, 11Th and 14Th Floors London EC2V 7RS United Kingdom on 13 March 2013
28 February 2013Registered office address changed from 104 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 1JB on 28 February 2013
28 February 2013Registered office address changed from 104 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 1JB on 28 February 2013
28 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
28 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
28 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
15 December 2011Annual return made up to 5 October 2011 with a full list of shareholders
15 December 2011Annual return made up to 5 October 2011 with a full list of shareholders
15 December 2011Annual return made up to 5 October 2011 with a full list of shareholders
22 September 2011Total exemption small company accounts made up to 31 December 2010
22 September 2011Total exemption small company accounts made up to 31 December 2010
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
27 September 2010Total exemption small company accounts made up to 31 December 2009
27 September 2010Total exemption small company accounts made up to 31 December 2009
3 November 2009Director's details changed for Alan David Hambrook on 5 October 2009
3 November 2009Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 5 October 2009
3 November 2009Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 5 October 2009
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Alan David Hambrook on 5 October 2009
3 November 2009Director's details changed for Alan David Hambrook on 5 October 2009
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 5 October 2009
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
30 October 2009Total exemption small company accounts made up to 31 December 2008
30 October 2009Annual return made up to 5 October 2008 with a full list of shareholders
30 October 2009Total exemption small company accounts made up to 31 December 2008
30 October 2009Annual return made up to 5 October 2008 with a full list of shareholders
30 October 2009Annual return made up to 5 October 2008 with a full list of shareholders
23 October 2009Total exemption small company accounts made up to 31 December 2007
23 October 2009Total exemption small company accounts made up to 31 December 2007
15 January 2008Total exemption full accounts made up to 31 December 2006
15 January 2008Total exemption full accounts made up to 31 December 2006
23 October 2007Return made up to 05/10/07; no change of members
23 October 2007Return made up to 05/10/07; no change of members
28 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 November 2006Total exemption full accounts made up to 31 December 2005
8 November 2006Total exemption full accounts made up to 31 December 2005
21 August 2006Registered office changed on 21/08/06 from: 30 manor park drive finchampstead berkshire RG4O 4YE
21 August 2006Registered office changed on 21/08/06 from: 30 manor park drive finchampstead berkshire RG4O 4YE
31 May 2006Total exemption full accounts made up to 31 December 2004
31 May 2006Total exemption full accounts made up to 31 December 2004
20 October 2005Registered office changed on 20/10/05 from: 30 manor park drive finchampstead wokingham berkshire RG40 4XE
20 October 2005Registered office changed on 20/10/05 from: 30 manor park drive finchampstead wokingham berkshire RG40 4XE
13 October 2005Return made up to 05/10/05; full list of members
13 October 2005Return made up to 05/10/05; full list of members
3 February 2005Total exemption full accounts made up to 31 December 2003
3 February 2005Total exemption full accounts made up to 31 December 2003
20 October 2004Return made up to 16/10/04; full list of members
20 October 2004Return made up to 16/10/04; full list of members
30 October 2003Total exemption full accounts made up to 31 December 2002
30 October 2003Total exemption full accounts made up to 31 December 2002
21 October 2003Return made up to 16/10/03; full list of members
21 October 2003Return made up to 16/10/03; full list of members
6 February 2003Total exemption full accounts made up to 31 December 2001
6 February 2003Total exemption full accounts made up to 31 December 2001
28 October 2002Return made up to 28/10/02; full list of members
28 October 2002Return made up to 28/10/02; full list of members
18 September 2002Total exemption full accounts made up to 31 December 2000
18 September 2002Total exemption full accounts made up to 31 December 2000
6 December 2001Return made up to 28/10/01; full list of members
6 December 2001Return made up to 28/10/01; full list of members
18 April 2001Full accounts made up to 31 December 1999
18 April 2001Full accounts made up to 31 December 1999
16 November 2000Return made up to 28/10/00; full list of members
16 November 2000Return made up to 28/10/00; full list of members
2 December 1999Return made up to 28/10/99; full list of members
2 December 1999Return made up to 28/10/99; full list of members
2 September 1999Full accounts made up to 31 December 1998
2 September 1999Full accounts made up to 31 December 1998
22 March 1999Accounting reference date extended from 31/10/98 to 31/12/98
22 March 1999Accounting reference date extended from 31/10/98 to 31/12/98
12 February 1999Registered office changed on 12/02/99 from: 7A grafton street london W1X 3LA
12 February 1999Registered office changed on 12/02/99 from: 7A grafton street london W1X 3LA
13 November 1998Return made up to 28/10/98; full list of members
13 November 1998Return made up to 28/10/98; full list of members
13 November 1998Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000
13 November 1998Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000
26 October 1998Secretary resigned
26 October 1998Director resigned
26 October 1998Secretary resigned
26 October 1998New director appointed
26 October 1998Director resigned
26 October 1998New director appointed
26 October 1998New director appointed
26 October 1998New secretary appointed
26 October 1998New secretary appointed
26 October 1998New director appointed
21 January 1998£ nc 100/1000 16/01/98
21 January 1998£ nc 100/1000 16/01/98
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 January 1998Registered office changed on 21/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
21 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 January 1998Registered office changed on 21/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 November 1997Company name changed rymel LIMITED\certificate issued on 14/11/97
14 November 1997Company name changed rymel LIMITED\certificate issued on 14/11/97
28 October 1997Incorporation
28 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing