ROGERS AND HAMMOND BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/10/2121 October 2021 Termination of appointment of Michael Richard Hammond as a director on 2021-10-13

View Document

21/10/2121 October 2021 Cessation of Michael Richard Hammond as a person with significant control on 2021-10-13

View Document

21/10/2121 October 2021 Notification of Emma Rogers as a person with significant control on 2021-10-13

View Document

21/10/2121 October 2021 Appointment of Emma Rogers as a director on 2021-10-13

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099645220001

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HAMMOND / 04/12/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR MIKE HAMMOND / 04/12/2018

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099645220001

View Document

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

17/06/1617 June 2016 CURREXT FROM 31/01/2017 TO 28/02/2017

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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