ROGERS CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewRegistered office address changed from Unit 4 Curriers Close Charter Avenue Industrial Estate Coventry CV4 8AW England to 5 Sycamore Court Birmingham Road Allesley Coventry CV5 9BA on 2025-10-07

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Director's details changed for Mr James Paul Rogers on 2025-02-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Registration of charge 080816110003, created on 2024-09-09

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Appointment of Mrs Natalie Birch as a director on 2021-11-25

View Document

23/04/2123 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM ST.MICHAELS STUD, MEER END ROAD KENILWORTH WARWICKSHIRE CV8 1PU ENGLAND

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR JAMES PAUL ROGERS

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROGERS

View Document

13/06/1613 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080816110002

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080816110001

View Document

25/04/1625 April 2016 COMPANY ENTER INTO DOCUMENTS, COMPANY BUSINESS 08/04/2016

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM UNIT 4 CURRIERS CLOSE CHARTER AVENUE INDUSTRIAL ESTATE COVENTRY CV4 8AW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM ROGERS / 19/06/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY JENIFER THOMPSON

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM F13 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP UNITED KINGDOM

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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