NIGEL ROSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

19/02/2419 February 2024 Change of details for Mr Nigel Rose as a person with significant control on 2023-03-01

View Document

19/02/2419 February 2024 Change of details for Mrs Wendie Celia Rose as a person with significant control on 2023-03-01

View Document

19/02/2419 February 2024 Change of details for Mr Simon Rose as a person with significant control on 2023-03-01

View Document

19/02/2419 February 2024 Director's details changed for Simon George Rose on 2023-03-01

View Document

19/02/2419 February 2024 Director's details changed for Nigel George Rose on 2023-03-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Certificate of change of name

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/09/2214 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE ROSE / 23/09/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL ROSE / 23/09/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON ROSE / 23/09/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDIE CELIA ROSE / 23/09/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE ROSE / 23/09/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

20/06/1920 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

15/08/1515 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

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

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

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

View Accounts

01/08/131 August 2013 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE ROSE / 13/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE ROSE / 13/02/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY WENDIE ROSE

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR WENDIE ROSE

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDIE CELIA ROSE / 13/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE ROSE / 13/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE ROSE / 13/02/2010

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS ENGLAND

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 84 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 8, RECTORY AVENUE, HIGH WYCOMBE, BUCKS. HP13 6HW.

View Document

07/03/077 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

03/09/013 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: LINDEN LEA 8 RECTORY AVENUE HIGH WYCOMBE BUCKS HP13 6HW

View Document

26/04/8926 April 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

25/10/8625 October 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

30/07/8130 July 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/8130 July 1981 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