ROGER LEWIS CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Notification of Quadform Limited as a person with significant control on 2025-07-09 |
23/07/2523 July 2025 New | Cessation of Ce International Ltd as a person with significant control on 2025-07-09 |
17/07/2517 July 2025 New | Appointment of Michael John Sullivan as a director on 2025-07-16 |
17/07/2517 July 2025 New | Director's details changed for Mr Daniel Williams on 2025-07-16 |
17/07/2517 July 2025 New | Registered office address changed from The Cotton Works Unit 1 & 2 Vallis Road Frome BA11 3EN England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2025-07-17 |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-12-31 |
20/03/2520 March 2025 | Termination of appointment of Simon David Austen as a director on 2025-03-18 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
06/01/256 January 2025 | Appointment of Mr Daniel Williams as a director on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/11/2427 November 2024 | Termination of appointment of Marc David Richard as a director on 2024-11-18 |
17/07/2417 July 2024 | Appointment of Mr Marc David Richard as a director on 2024-07-17 |
21/06/2421 June 2024 | Appointment of Mr Daniel John Meakin as a director on 2024-06-15 |
21/06/2421 June 2024 | Termination of appointment of Marc David Richard as a director on 2024-06-15 |
21/06/2421 June 2024 | Appointment of Mr Simon David Austen as a director on 2024-06-15 |
21/06/2421 June 2024 | Appointment of Mr Jake Oliver Lecanu as a director on 2024-06-15 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
14/03/2314 March 2023 | Change of details for Ce International Ltd as a person with significant control on 2023-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Registered office address changed from Epsom Court Epsom Road White Horse Business Park Trowbridge BA14 0XF England to The Cotton Works Unit 1 & 2 Vallis Road Frome BA11 3EN on 2021-11-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2011 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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