ROGERWILCO LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

13/11/2413 November 2024 Change of details for Mr Charles Stewart as a person with significant control on 2024-11-01

View Document

13/11/2413 November 2024 Director's details changed for Mr Dominic Anschutz on 2024-11-01

View Document

12/11/2412 November 2024 Registered office address changed from Pluto House 6 Vale Avenue Tunbridge Wells Kent TN1 1DJ England to Unit a-J, Austin House Station View Guildford Surrey GU14AR on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Miss Gaby Stewart on 2024-11-01

View Document

12/11/2412 November 2024 Change of details for Mr Jacobus Redelinghuys as a person with significant control on 2024-11-01

View Document

30/05/2430 May 2024 Appointment of Mr Dominic Anschutz as a director on 2024-05-15

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

30/03/2330 March 2023 Notification of Jacobus Redelinghuys as a person with significant control on 2023-03-01

View Document

30/03/2330 March 2023 Notification of Charles Stewart as a person with significant control on 2023-03-01

View Document

28/03/2328 March 2023 Director's details changed for Jacobus Redelinghuys on 2023-03-19

View Document

22/03/2322 March 2023 Withdrawal of a person with significant control statement on 2023-03-22

View Document

08/02/238 February 2023 Registered office address changed from Hub26 Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN England to Pluto House 6 Vale Avenue Tunbridge Wells Kent TN1 1DJ on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Appointment of Miss Gaby Stewart as a director on 2021-10-01

View Document

19/10/2119 October 2021 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Hub26 Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 2021-10-19

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

10/12/1910 December 2019 CESSATION OF CHARLES STEWART AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF PSC STATEMENT ON 22/11/2019

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK STEWART

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED JACOBUS REDELINGHUYS

View Document

05/06/195 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/06/2019

View Document

21/03/1921 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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