ROGER LEWIS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewNotification of Quadform Limited as a person with significant control on 2025-07-09

View Document

23/07/2523 July 2025 NewCessation of Ce International Ltd as a person with significant control on 2025-07-09

View Document

17/07/2517 July 2025 NewAppointment of Michael John Sullivan as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Daniel Williams on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistered 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

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Termination of appointment of Simon David Austen as a director on 2025-03-18

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

06/01/256 January 2025 Appointment of Mr Daniel Williams as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Termination of appointment of Marc David Richard as a director on 2024-11-18

View Document

17/07/2417 July 2024 Appointment of Mr Marc David Richard as a director on 2024-07-17

View Document

21/06/2421 June 2024 Appointment of Mr Daniel John Meakin as a director on 2024-06-15

View Document

21/06/2421 June 2024 Termination of appointment of Marc David Richard as a director on 2024-06-15

View Document

21/06/2421 June 2024 Appointment of Mr Simon David Austen as a director on 2024-06-15

View Document

21/06/2421 June 2024 Appointment of Mr Jake Oliver Lecanu as a director on 2024-06-15

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

14/03/2314 March 2023 Change of details for Ce International Ltd as a person with significant control on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2011 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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