D W ROGERSON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/12/1431 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/12/1329 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

26/10/1326 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS WILLIAM ROGERSON / 01/10/2012

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS WILLIAM ROGERSON / 01/10/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ROGERSON / 01/10/2012

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM 8 FINCHES LANE WEST CHILTINGTON WEST SUSSEX RH20 2PX

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/01/113 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROGERSON / 12/12/2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM ROGERSON / 12/12/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENNIS ROGERSON / 01/06/2008

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROGERSON / 01/06/2008

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: HILLGROVE HOUSE LOWER STREET, FITTLEWORTH PULBOROUGH WEST SUSSEX RH20 1EJ

View Document

13/12/0413 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: HIDDEN COTTAGE SCHOOL LANE WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0DU

View Document

09/01/029 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 COMPANY NAME CHANGED SPEED 7450 LIMITED CERTIFICATE ISSUED ON 09/02/99

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/01/9911 January 1999 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