D R ROSSER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Total exemption full accounts made up to 2024-10-31 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-08 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
09/06/249 June 2024 | Confirmation statement made on 2024-06-08 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
03/06/213 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 6 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL RHYS ROSSER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/06/168 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058417370007 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/06/1522 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/06/1424 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/06/1317 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, SECRETARY ALAN ROSSER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM SUITE 5 BRECON HOUSE LLANTARNAM PARK CWMBRAN NP44 3AB |
28/06/1228 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/06/119 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
08/06/118 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
08/06/118 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
17/05/1117 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/04/118 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
08/04/118 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
08/04/118 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RHYS ROSSER / 08/06/2010 |
08/06/108 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0631 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0630 October 2006 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07 |
22/08/0622 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0616 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/067 July 2006 | S366A DISP HOLDING AGM 09/06/06 |
16/06/0616 June 2006 | S366A DISP HOLDING AGM 09/06/06 |
08/06/068 June 2006 | 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