ROGER DEAN BUILDERS LIMITED

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 Change of details for Mr Roger Dean as a person with significant control on 2024-10-31

View Document

13/05/2513 May 2025 Director's details changed for Mr Roger Dean on 2024-10-31

View Document

13/05/2513 May 2025 Change of details for Mrs Amanda Jane Dean as a person with significant control on 2024-10-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

31/10/2431 October 2024 Registered office address changed from 6 Quietways Stonehouse Gloucestershire GL10 2NW England to Wayside Cottage Gloucester Road Pitchcombe Gloucestershire GL6 6NA on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Roger Dean on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Mr Roger Dean as a person with significant control on 2024-10-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

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

View Accounts

20/05/2220 May 2022 Registered office address changed from C/O Critchley Cole & Co 20 Lansdown Stroud Gloucestershire GL5 1BG to 6 Quietways Stonehouse Gloucestershire GL10 2NW on 2022-05-20

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

11/05/2211 May 2022 Notification of Amanda Jane Dean as a person with significant control on 2017-05-08

View Document

10/05/2210 May 2022 Change of details for Mr Roger Dean as a person with significant control on 2017-05-08

View Document

25/02/2225 February 2022 Previous accounting period extended from 2021-05-31 to 2021-09-30

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY KATHLEEN HOGG

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DEAN / 13/02/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER DEAN / 10/02/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DEAN / 01/09/2014

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DEAN / 30/04/2011

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DEAN / 01/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM THE STOCKS, GUNHOUSE LANE BOWBRIDGE STROUD GLOUCESTERSHIRE GL5 2DB

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

29/05/0829 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: PLOT 10,RYEFORD IND.ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3HE

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/05/9915 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 AUDITOR'S RESIGNATION

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/05/949 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/05/9312 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/06/924 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/10/918 October 1991 S386 DISP APP AUDS 14/08/91

View Document

06/08/916 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

06/12/906 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8929 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: PLOT 10,RYEFORD INDUSTRIAL EST., RYEFORD STONEHOUSE GLOUCESTER GL10 3HE

View Document

08/06/898 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: SUITE 17,CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA

View Document

08/05/898 May 1989 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