CLARKE AND KEATING - ROGERS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2019

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR JACK ARTHUR KEATING-ROGERS / 06/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR JACK ARTHUR KEATING-ROGERS / 22/03/2017

View Document

17/11/1717 November 2017 SAIL ADDRESS CHANGED FROM: 1 MAPLETON ROAD WIGSTON LEICESTERSHIRE LE18 1DW UNITED KINGDOM

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ETHEL KEATING-ROGERS

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM, 2 CASTLETON ROAD, WIGSTON, LEICESTERSHIRE, LE18 1FP, ENGLAND

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ETHEL KEATING ROGERS / 21/03/2017

View Document

30/03/1730 March 2017 CHANGE PERSON AS DIRECTOR

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ARTHUR KEATING-ROGERS / 21/03/2017

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/02/1627 February 2016 REGISTERED OFFICE CHANGED ON 27/02/2016 FROM, 103 LEICESTER ROAD, WIGSTON, LEICESTER, LEICESTERSHIRE, LE18 1NS

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/11/1226 November 2012 SAIL ADDRESS CHANGED FROM: 1 MAPLETON ROAD WIGSTON LEICESTERSHIRE LE18 1DW UNITED KINGDOM

View Document

26/11/1226 November 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/119 August 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

08/11/108 November 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/11/0921 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ARTHUR KEATING-ROGERS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ETHEL KEATING ROGERS / 20/11/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 GBP NC 3000/6000 14/05/08

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM: 44 NARBOROUGH ROAD, LEICESTER LE3 0BQ

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 06/11/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/872 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8716 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/10/8614 October 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information