ROOKS NEST BARNS LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Termination of appointment of Traci Berkowitz as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Miss Heloise Marguerite Grace Leworthy as a director on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of Traci Berkowitz as a secretary on 2024-05-03

View Document

03/05/243 May 2024 Notification of Jonathan Reza Burrows as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

03/05/243 May 2024 Appointment of Miss Heloise Marguerite Grace Leworthy as a secretary on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mr Jonathan Reza Burrow as a director on 2024-05-01

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR DOMINIC PILGRIM

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SANDS

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/04/1610 April 2016 10/04/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE SANDS

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS CAROLINE ANNE SANDS

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MISS TRACI BERKOWITZ

View Document

28/04/1528 April 2015 27/04/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 14/03/14 NO MEMBER LIST

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR DAVID FORD

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LATHAM

View Document

03/04/133 April 2013 14/03/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MS DEBORAH MARY LATHAM

View Document

02/09/122 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

04/04/124 April 2012 14/03/12 NO MEMBER LIST

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 14/03/11 NO MEMBER LIST

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GABRIELLA FORD / 29/03/2010

View Document

29/03/1029 March 2010 14/03/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FORD / 29/03/2010

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR WENDY LAWRENCE

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN JOHN

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR DAVID JOHN FORD

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MRS CAROLINE ANNE SANDS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY WENDY LAWRENCE

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 5 ROOKS NEST FARM BARNS WESTON ROAD STEVENAGE HERTFORDSHIRE SG1 4XS

View Document

26/03/0826 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0721 April 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 19/03/05

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 ANNUAL RETURN MADE UP TO 19/03/04

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 ANNUAL RETURN MADE UP TO 19/03/03

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 ANNUAL RETURN MADE UP TO 19/03/02

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 23/03/01

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: THE WATERMILL LUYNES RISE BUNTINGFORD HERTFORDSHIRE SG9 9SG

View Document

23/03/0023 March 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