ROGERS RESCUE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

25/06/2125 June 2021 Registration of charge 040755210002, created on 2021-06-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/10/1424 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAWSON / 30/10/2012

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAWSON / 20/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/11/1118 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/10/0923 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/11/0228 November 2002 NC INC ALREADY ADJUSTED 15/05/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 £ NC 1000/10000 15/05/

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0229 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/09/0021 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company