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

RP Auto Engineering Limited

Documents

Total Documents28
Total Pages143

Filing History

20 December 2020Confirmation statement made on 19 December 2020 with updates
17 September 2020Total exemption full accounts made up to 31 December 2019
19 December 2019Confirmation statement made on 19 December 2019 with updates
12 September 2019Total exemption full accounts made up to 31 December 2018
14 February 2019Director's details changed for Mr Ravi Kanji Parmar on 14 February 2019
14 February 2019Change of details for Mr Ravi Kanji Parmar as a person with significant control on 14 February 2019
5 February 2019Registered office address changed from 5 Salix Close Coventry CV4 8LS England to 17 Ophelia Crescent Cawston Rugby CV22 7UU on 5 February 2019
5 February 2019Confirmation statement made on 19 December 2018 with updates
5 February 2019Change of details for Mr Ravi Kanji Parmar as a person with significant control on 5 February 2019
5 February 2019Director's details changed for Mr Ravi Kanji Parmar on 5 February 2019
20 August 2018Total exemption full accounts made up to 31 December 2017
19 December 2017Confirmation statement made on 19 December 2017 with updates
25 September 2017Micro company accounts made up to 31 December 2016
25 September 2017Micro company accounts made up to 31 December 2016
22 September 2017Notification of Ravi Kanji Parmar as a person with significant control on 19 September 2017
22 September 2017Notification of Ravi Kanji Parmar as a person with significant control on 22 September 2017
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017
19 December 2016Confirmation statement made on 19 December 2016 with updates
19 December 2016Confirmation statement made on 19 December 2016 with updates
31 October 2016Total exemption small company accounts made up to 31 December 2015
31 October 2016Total exemption small company accounts made up to 31 December 2015
6 October 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 5 Salix Close Coventry CV4 8LS on 6 October 2016
6 October 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 5 Salix Close Coventry CV4 8LS on 6 October 2016
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
Sign up now to grow your client base. Plans & Pricing