ROGERS REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Mr Francois Joseph Charles Gauci as a director on 2025-02-21

View Document

14/03/2514 March 2025 Appointment of Adam John Paul Sloan as a director on 2025-02-21

View Document

14/03/2514 March 2025 Termination of appointment of Duncan James Orange as a director on 2025-02-21

View Document

13/02/2513 February 2025 Change of details for Denler Limited as a person with significant control on 2025-01-02

View Document

12/02/2512 February 2025 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Richard John Renwick as a director on 2024-05-14

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

27/02/2327 February 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

15/02/2315 February 2023 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Duncan James Orange on 2023-01-10

View Document

11/11/2211 November 2022 Appointment of Mr Richard John Renwick as a director on 2022-10-31

View Document

11/11/2211 November 2022 Termination of appointment of Guler Rogers as a secretary on 2022-10-31

View Document

11/11/2211 November 2022 Appointment of Mr Duncan James Orange as a director on 2022-10-31

View Document

11/11/2211 November 2022 Termination of appointment of Dennis Rogers as a director on 2022-10-31

View Document

11/11/2211 November 2022 Cessation of Dennis Rogers as a person with significant control on 2022-10-31

View Document

11/11/2211 November 2022 Registered office address changed from Unit 2, Block 3 Coppetts Center North Circular Road London N12 0SH to Cadogan House, 239 Acton Lane London NW10 7NP on 2022-11-11

View Document

25/10/2225 October 2022 Satisfaction of charge 1 in full

View Document

08/10/228 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CESSATION OF GULER ROGERS AS A PSC

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR DENNIS ROGERS / 10/08/2017

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENLER LIMITED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/09/176 September 2017 ADOPT ARTICLES 10/08/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / GULER ROGERS / 21/01/2014

View Document

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ROGERS / 21/01/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 COMPANY NAME CHANGED GOLDENCRESS LIMITED CERTIFICATE ISSUED ON 02/11/12

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM UNIT 1 MANOR PLACE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WG

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY DENNIS ROGERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED DENNIS ROGERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR GULER ROGERS

View Document

10/02/0910 February 2009 SECRETARY APPOINTED GULER ROGERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: FINCHLEY HOUSE 707 HIGH ROAD FINCHLEY LONDON N12 0BT

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: ROGERS REMOVALS VICTORIA LANE BARNET HERTFORDSHIRE EN5 5UN

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 106-108 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0BE

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/01/0021 January 2000 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