About

Registered Number: 02144217
Date of Incorporation: 02/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Western Villa, 58 The Dean, Hampshire, Alresford, Hampshire, SO24 9BD

 

Based in Hampshire, Rod Brown Engineering Ltd was registered on 02 July 1987, it has a status of "Active". We do not know the number of employees at the company. The company has 3 directors listed as Brown, Pauline Mary, Brown, Victor Rodney, Hayes, Timothy Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Pauline Mary 31 March 2000 - 1
HAYES, Timothy Norman N/A 15 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Victor Rodney N/A 23 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 01 July 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 19 September 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 24 June 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 20 September 2005
287 - Change in situation or address of Registered Office 01 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 03 August 1999
CERTNM - Change of name certificate 27 April 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 22 July 1998
RESOLUTIONS - N/A 17 December 1997
AA - Annual Accounts 17 December 1997
363s - Annual Return 03 July 1997
RESOLUTIONS - N/A 26 October 1996
AA - Annual Accounts 26 October 1996
363s - Annual Return 19 July 1996
363s - Annual Return 04 July 1995
RESOLUTIONS - N/A 27 June 1995
AA - Annual Accounts 27 June 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 04 July 1994
287 - Change in situation or address of Registered Office 30 June 1994
363s - Annual Return 01 July 1993
RESOLUTIONS - N/A 27 May 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 07 July 1992
RESOLUTIONS - N/A 26 June 1992
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 15 July 1991
RESOLUTIONS - N/A 08 November 1990
AA - Annual Accounts 08 November 1990
363a - Annual Return 08 November 1990
RESOLUTIONS - N/A 14 July 1989
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
RESOLUTIONS - N/A 06 December 1988
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
287 - Change in situation or address of Registered Office 11 August 1987
288 - N/A 11 August 1987
NEWINC - New incorporation documents 02 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.