ROGERS, COLERIDGE & WHITE (HOLDINGS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Director's details changed for Ms Claire Mary Louise Wilson on 2024-01-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

21/12/2221 December 2022 Notification of Rogers Coleridge & White (Property) Limited as a person with significant control on 2022-11-30

View Document

21/12/2221 December 2022 Cessation of Peter Quentin Straus Cbe as a person with significant control on 2022-11-30

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Memorandum and Articles of Association

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

20/07/2020 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 15/01/20 STATEMENT OF CAPITAL GBP 60.00

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/01/2023 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 60

View Document

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER QUENTIN STRAUS CBE

View Document

06/09/196 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

18/06/1918 June 2019 13/02/19 STATEMENT OF CAPITAL GBP 20.0

View Document

18/06/1918 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

11/03/1911 March 2019 13/02/19 STATEMENT OF CAPITAL GBP 20.00

View Document

11/03/1911 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR GERALDINE COLERIDGE

View Document

10/12/1810 December 2018 10/09/18 STATEMENT OF CAPITAL GBP 20.00

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1827 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1827 September 2018 19/12/17 STATEMENT OF CAPITAL GBP 15

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

06/08/186 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONATHAN HUGH EDWARDS / 01/04/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CBE PETER QUENTIN STRAUS / 01/04/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES EDMUND ROBINSON / 01/04/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE LALUYAUX / 01/04/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GERALDINE (GILL) COLERIDGE / 01/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

11/08/1711 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/12/1521 December 2015 SECRETARY APPOINTED MRS NELLIA BELL

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY PETER ROBINSON

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/09/151 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual return made up to 2015-08-16 with full list of shareholders

View Document

25/03/1525 March 2015 18/05/12 STATEMENT OF CAPITAL GBP 135

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 02/01/15 STATEMENT OF CAPITAL GBP 125

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHITE

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/08/1420 August 2014 Annual return made up to 2014-08-16 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ROGERS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/09/1318 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual return made up to 2013-08-16 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE COLERIDGE / 17/12/2012

View Document

07/09/127 September 2012 CURREXT FROM 31/10/2012 TO 28/02/2013

View Document

24/08/1224 August 2012 Annual return made up to 2012-08-16 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 2012-08-15 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGIA LESLEY GARRETT / 18/05/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MS GEORGIA LESLEY GARRETT

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 2011-08-15 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZOE WALDIE / 24/05/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARGARET COLERIDGE / 25/07/2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/07/118 July 2011 SECRETARY APPOINTED MR PETER JAMES EDMUND ROBINSON

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY GERALDINE COLERIDGE

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 23 HARCOURT STREET LONDON W1H 4HJ

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ZOE WALDIE

View Document

01/06/111 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/111 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 125.00

View Document

01/06/111 June 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/1025 October 2010 Director's details changed for Peter Quentin Straus on 2009-10-01

View Document

25/10/1025 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 2010-08-15 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER QUENTIN STRAUS / 01/10/2009

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/05/0914 May 2009 NC INC ALREADY ADJUSTED 16/04/09

View Document

14/05/0914 May 2009 ADOPT ARTICLES 16/04/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED PETER JAMES EDMUND ROBINSON

View Document

28/04/0928 April 2009 GBP NC 100/120 16/04/2009

View Document

17/12/0817 December 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/11/086 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 20 POWIS MEWS LONDON W11 1JN

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/08/05; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/10/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED BRABCO NO:121 (2002) LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

18/12/0218 December 2002 ARTICLES OF ASSOCIATION

View Document

17/12/0217 December 2002 SUBDIV SHARES TO 1OP 02/10/02

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET, LIVERPOOL MERSEYSIDE L2 2ET

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 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