H & S ROGERS FARMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-04-26 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM WESSEX HOUSE CHALLEYMEAD BUSINESS PARK MELKSHAM WILTSHIRE SN12 8BU

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

02/05/192 May 2019 ADOPT ARTICLES 29/03/2019

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

27/11/1827 November 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 4 CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1220 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY CLARE ROGERS / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WATSON ROGERS / 26/01/2010

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 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