ROUSE BUILDERS & PLUMBERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-01 with updates |
| 04/12/244 December 2024 | Director's details changed for Mr Neil Christopher Rouse on 2024-11-25 |
| 04/12/244 December 2024 | Change of details for Mr Neil Christopher Rouse as a person with significant control on 2024-11-25 |
| 07/10/247 October 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 13/06/2413 June 2024 | Change of details for Mr Neil Christopher Rouse as a person with significant control on 2024-06-12 |
| 12/06/2412 June 2024 | Registered office address changed from 30 Selston Road Jacksdale Nottingham NG16 5LE to 1 Derby Road Eastwood Nottingham NG16 3PA on 2024-06-12 |
| 12/06/2412 June 2024 | Cessation of David Andrew Breen as a person with significant control on 2024-06-12 |
| 12/06/2412 June 2024 | Director's details changed for Mr Neil Christopher Rouse on 2024-06-12 |
| 12/06/2412 June 2024 | Change of details for Mr Neil Christopher Rouse as a person with significant control on 2024-06-12 |
| 24/04/2424 April 2024 | Termination of appointment of David Andrew Breen as a director on 2024-04-17 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with updates |
| 11/08/2311 August 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-01 with updates |
| 26/10/2226 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-01 with updates |
| 23/11/2123 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 17/12/2017 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
| 01/07/201 July 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER ROUSE / 01/07/2020 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
| 11/09/1911 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 16/12/1516 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 10/08/1510 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 11/12/1411 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
| 08/11/148 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 12/12/1312 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 13/12/1213 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 16/12/1116 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 21/12/1021 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER ROUSE / 01/12/2009 |
| 23/02/1023 February 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BREEN / 01/12/2009 |
| 28/10/0928 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 09/10/099 October 2009 | Annual return made up to 1 December 2008 with full list of shareholders |
| 27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 25 PLAINSPOT ROAD BRINSLEY NOTTINGHAMSHIRE NG16 5BQ |
| 27/01/0927 January 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RONALD ROUSE |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
| 09/07/089 July 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 22/12/0622 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 08/12/068 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
| 09/02/069 February 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 13/12/0413 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
| 13/12/0413 December 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 |
| 02/08/042 August 2004 | SECRETARY RESIGNED |
| 02/08/042 August 2004 | NEW SECRETARY APPOINTED |
| 23/12/0323 December 2003 | NEW DIRECTOR APPOINTED |
| 23/12/0323 December 2003 | NEW DIRECTOR APPOINTED |
| 23/12/0323 December 2003 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
| 23/12/0323 December 2003 | NEW SECRETARY APPOINTED |
| 17/12/0317 December 2003 | SECRETARY RESIGNED |
| 17/12/0317 December 2003 | DIRECTOR RESIGNED |
| 01/12/031 December 2003 | 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