PETER ROGERS MODELS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM PETER ROGERS / 17/03/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECRETARY APPOINTED MR. WILLIAM PETER ROGERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY ALLAN MAYERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: G OFFICE CHANGED 29/03/05 THURSTON HOUSE, 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 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