AGE CONCERN ROTHERHAM TRADING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

24/01/2524 January 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Termination of appointment of Barbara Laird as a director on 2024-12-16

View Document

08/01/248 January 2024 Appointment of Mrs Barbara Dinsdale as a secretary on 2023-12-26

View Document

08/01/248 January 2024 Termination of appointment of Lesley Dabell as a secretary on 2023-02-28

View Document

08/01/248 January 2024 Termination of appointment of Lesley Dabell as a director on 2023-02-28

View Document

08/01/248 January 2024 Termination of appointment of Christopher Edmund Thurston Rivington as a director on 2023-02-28

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

08/01/248 January 2024 Appointment of Mrs Barbara Dinsdale as a director on 2023-12-26

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY DABELL / 10/01/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COX

View Document

18/12/1718 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS BARBARA LAIRD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY DABELL / 26/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 49-53 ST ANNS ROAD ROTHERHAM SOUTH YORKSHIRE S65 1PF

View Document

19/01/1519 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GUY

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/02/1325 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH BEAUMONT

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR RALPH BEAUMONT

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH BEAUMONT

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR JOHN WILLIAM HALLAM COX

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/01/117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER EDMUND THURSTON RIVINGTON

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GUY / 19/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWSON WALTON / 19/01/2010

View Document

25/10/0925 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM WILLOUGHBY

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MRS LESLEY DABELL

View Document

06/02/096 February 2009 SECRETARY APPOINTED MRS LESLEY DABELL

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR WILLIAM WILLOUGHBY

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR DAVID JAMES GUY

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA ABBAS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN ROBERTS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR LYNDA DONALDSON

View Document

28/01/0928 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BINNIE / 27/09/2007

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 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