JOHN RHODES A.S. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2023-12-11 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
28/03/2228 March 2022 | Termination of appointment of Mark Alexander Elder as a director on 2022-03-28 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with updates |
29/10/2129 October 2021 | Cessation of John Edward Rhodes as a person with significant control on 2021-10-19 |
29/10/2129 October 2021 | Notification of Penelope Jane Ellen Holmes as a person with significant control on 2021-10-19 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
27/09/2127 September 2021 | Change of details for Mr John Edward Rhodes as a person with significant control on 2020-12-27 |
24/09/2124 September 2021 | Notification of Sally Susan Organ as a person with significant control on 2020-12-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/02/212 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY SUSAN ORGAN |
21/01/2121 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES |
21/01/2121 January 2021 | CESSATION OF JOHN RHODES AS A PSC |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/01/2023 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHERRY |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
09/09/199 September 2019 | 31/07/19 STATEMENT OF CAPITAL GBP 200 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
05/07/195 July 2019 | DIRECTOR APPOINTED MR JAMES MALCOLM CHERRY |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BEACH |
26/02/1826 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | DIRECTOR APPOINTED MRS SALLY SUSAN ORGAN |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/02/1716 February 2017 | DIRECTOR APPOINTED MR GEORGE RICHARD BEACH |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/08/1411 August 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARTELS |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 100 |
28/06/1128 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
26/01/1126 January 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BETTERIDGE |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY BETTERIDGE / 23/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD RHODES / 23/06/2010 |
28/06/1028 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS BARTELS / 23/06/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW |
14/07/0914 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RHODES / 24/02/2009 |
13/07/0913 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BETTERIDGE / 13/07/2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | LOCATION OF REGISTER OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/08/061 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | LOCATION OF DEBENTURE REGISTER |
27/07/0527 July 2005 | SECRETARY RESIGNED |
27/07/0527 July 2005 | DIRECTOR RESIGNED |
27/07/0527 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | 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