E.P. ROTHWELL AND SONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/03/2326 March 2023 Cessation of Carmel Ann Rothwell as a person with significant control on 2022-09-26

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

12/10/2212 October 2022 Notification of Eamonn Peter Rothwell as a person with significant control on 2020-12-31

View Document

12/10/2212 October 2022 Notification of Carmel Ann Rothwell as a person with significant control on 2020-12-31

View Document

12/10/2212 October 2022 Cessation of Epr Holdings Ltd as a person with significant control on 2020-12-31

View Document

12/10/2212 October 2022 Termination of appointment of Carmel Ann Rothwell as a director on 2022-09-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/02/219 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/08/1826 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPR HOLDINGS LTD

View Document

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 CESSATION OF EAMONN ROTHWELL AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF CARMEL ROTHWELL AS A PSC

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

29/09/1729 September 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/03/148 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM E P ROTHWELL AND SONS LTD COLNE WAY STAINES MIDDLESEX TW19 6HD ENGLAND

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARMEL ROTHWELL / 01/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN ROTHWELL / 01/03/2013

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / EAMONN ROTHWELL / 01/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 7 THE FIELDINGS HOLYPORT MAIDENHEAD SL6 2NL

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/09/1019 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARMEL ROTHWELL / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN ROTHWELL / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 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