CHRISTIAN JAMES ROE ENTERPRISE LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
17/09/2517 September 2025 New | Application to strike the company off the register |
25/06/2525 June 2025 | Secretary's details changed for Elaine Roe on 2025-06-25 |
25/06/2525 June 2025 | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-25 |
25/06/2525 June 2025 | Change of details for Mr Christian James Roe as a person with significant control on 2025-06-25 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
11/01/2411 January 2024 | Director's details changed for Mr Christian James Roe on 2024-01-11 |
11/01/2411 January 2024 | Change of details for Mr Christian James Roe as a person with significant control on 2024-01-11 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
11/01/2411 January 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-01-11 |
11/01/2411 January 2024 | Secretary's details changed for Elaine Roe on 2024-01-11 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
01/03/211 March 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
19/11/1919 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
27/09/1827 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ROE / 15/01/2016 |
10/02/1610 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
10/02/1610 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE ROE / 15/01/2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/05/156 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ROE / 27/04/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
23/01/1323 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
20/01/1220 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/02/114 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/11/1012 November 2010 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR |
08/02/108 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/02/0813 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 29/02/08 |
11/02/0811 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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