ROGERS REMOVALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Appointment of Mr Francois Joseph Charles Gauci as a director on 2025-02-21 |
14/03/2514 March 2025 | Appointment of Adam John Paul Sloan as a director on 2025-02-21 |
14/03/2514 March 2025 | Termination of appointment of Duncan James Orange as a director on 2025-02-21 |
13/02/2513 February 2025 | Change of details for Denler Limited as a person with significant control on 2025-01-02 |
12/02/2512 February 2025 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
18/07/2418 July 2024 | Termination of appointment of Richard John Renwick as a director on 2024-05-14 |
29/06/2429 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
27/02/2327 February 2023 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
15/02/2315 February 2023 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
10/01/2310 January 2023 | Director's details changed for Mr Duncan James Orange on 2023-01-10 |
11/11/2211 November 2022 | Appointment of Mr Richard John Renwick as a director on 2022-10-31 |
11/11/2211 November 2022 | Termination of appointment of Guler Rogers as a secretary on 2022-10-31 |
11/11/2211 November 2022 | Appointment of Mr Duncan James Orange as a director on 2022-10-31 |
11/11/2211 November 2022 | Termination of appointment of Dennis Rogers as a director on 2022-10-31 |
11/11/2211 November 2022 | Cessation of Dennis Rogers as a person with significant control on 2022-10-31 |
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 |
25/10/2225 October 2022 | Satisfaction of charge 1 in full |
08/10/228 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
01/12/211 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
08/11/198 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CESSATION OF GULER ROGERS AS A PSC |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DENNIS ROGERS / 10/08/2017 |
07/02/197 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENLER LIMITED |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
06/12/176 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
06/09/176 September 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
06/09/176 September 2017 | ADOPT ARTICLES 10/08/2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/03/169 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
11/12/1511 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/02/154 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / GULER ROGERS / 21/01/2014 |
03/02/143 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ROGERS / 21/01/2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
02/11/122 November 2012 | COMPANY NAME CHANGED GOLDENCRESS LIMITED CERTIFICATE ISSUED ON 02/11/12 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM UNIT 1 MANOR PLACE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WG |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | APPOINTMENT TERMINATED SECRETARY DENNIS ROGERS |
10/02/0910 February 2009 | DIRECTOR APPOINTED DENNIS ROGERS |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR GULER ROGERS |
10/02/0910 February 2009 | SECRETARY APPOINTED GULER ROGERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/02/046 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | REGISTERED OFFICE CHANGED ON 06/02/04 FROM: FINCHLEY HOUSE 707 HIGH ROAD FINCHLEY LONDON N12 0BT |
29/10/0329 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0319 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/03/0328 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/03/034 March 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
09/09/029 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/01/0225 January 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
12/11/0112 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/10/0130 October 2001 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: ROGERS REMOVALS VICTORIA LANE BARNET HERTFORDSHIRE EN5 5UN |
05/02/015 February 2001 | SECRETARY RESIGNED |
05/02/015 February 2001 | NEW SECRETARY APPOINTED |
05/02/015 February 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
16/11/0016 November 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
08/08/008 August 2000 | REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 106-108 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0BE |
17/04/0017 April 2000 | NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | DIRECTOR RESIGNED |
01/03/001 March 2000 | SECRETARY RESIGNED |
01/03/001 March 2000 | NEW SECRETARY APPOINTED |
01/03/001 March 2000 | NEW DIRECTOR APPOINTED |
01/03/001 March 2000 | DIRECTOR RESIGNED |
08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
21/01/0021 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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