ROGERS STEWART ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-04 with updates |
23/05/2523 May 2025 | Registered office address changed from 10-12 Market Street Guisborough TS14 6HF United Kingdom to 10- 12 Market Place Guisborough TS14 6HF on 2025-05-23 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-04 with updates |
13/09/2313 September 2023 | Change of details for Mr Paul Raymond Rogers as a person with significant control on 2022-07-04 |
30/06/2330 June 2023 | Registered office address changed from C/O Beaumont Accountancy Services First House Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 10-12 Market Street Guisborough TS14 6HF on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/09/1718 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 85 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA |
10/06/1610 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/06/1411 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM C/O BEAUMONT ACCOUNTANCY UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH ENGLAND |
11/06/1311 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND ROGERS / 21/06/2012 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN LAWSON STEWART / 21/06/2012 |
21/06/1221 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN LAWSON STEWART / 21/06/2012 |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 85 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM C/O BEAUMONT ACCOUNTNACY UNIT 306 THE INNOVATION CENTER VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH ENGLAND |
10/03/1210 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND ROGERS / 01/05/2010 |
14/05/1014 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN LAWSON STEWART / 01/05/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | GBP NC 1000/1002 01/02/2008 |
18/04/0818 April 2008 | GBP NC 1002/2004 22/02/08 |
21/06/0721 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESSS PARK REDCAR TS10 5SH |
30/05/0730 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0730 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/05/0714 May 2007 | DIRECTOR RESIGNED |
14/05/0714 May 2007 | SECRETARY RESIGNED |
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