S.ROSS & CO.LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

07/12/237 December 2023 Full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAX WILLIAM BRASHER / 03/10/2014

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE IAN SILVER / 31/10/2009

View Document

06/11/096 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAX WILLIAM BRASHER / 31/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WAKELAM / 31/10/2009

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/04/083 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/11/06

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0631 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: C/O MACFARLANE & CO 2ND FLOOR CUNARD BUILDING WATER STREET LIVERPOOL L3 1DS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NC INC ALREADY ADJUSTED 30/03/05

View Document

06/04/056 April 2005 � NC 2000/1000000 30/03/05

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP

View Document

20/12/0420 December 2004 ACC. REF. DATE SHORTENED FROM 01/05/04 TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: ROSEDALE HOUSE BRAMLEY WAY HELLABY TRADING ESTATE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QB

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 01/05/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RE:FACILITY AGREEMENTS 13/07/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 ACC. REF. DATE EXTENDED FROM 30/12/98 TO 28/02/99

View Document

19/11/9719 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

15/01/9715 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/12/96

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: G OFFICE CHANGED 15/10/96 PO BOX 1 REXMORE WAY LIVERPOOL L15 0HZ

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: G OFFICE CHANGED 09/05/96 HALES ROAD LOWER WORTLEY ROAD LEEDS LS12 4PL

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 AUDITOR'S RESIGNATION

View Document

19/03/9219 March 1992 APPT AUDITORS 26/11/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

12/02/9112 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

11/05/8911 May 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

27/05/3327 May 1933 CERTIFICATE OF INCORPORATION

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