ROGERS & ROGERS HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
| 14/12/2414 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 28/08/2428 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/03/2419 March 2024 | Change of details for Mr Patrick Andrew Rogers as a person with significant control on 2024-03-19 |
| 19/03/2419 March 2024 | Notification of Paul George Rogers as a person with significant control on 2024-03-19 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
| 13/08/2313 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 11/12/2111 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
| 25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/02/182 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
| 14/07/1714 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/01/1622 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/01/157 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 19/01/1419 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 12/01/1312 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/01/129 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 19/01/1119 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/01/109 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
| 09/01/109 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANDREW ROGERS / 08/01/2010 |
| 29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 21/01/0821 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 18/01/0818 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
| 25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 12/01/0712 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
| 21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 26/01/0626 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
| 13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 1 GREENWAY AVENUE CHIPPENHAM WILTSHIRE SN15 1AH |
| 20/06/0520 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 19/01/0519 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
| 05/01/055 January 2005 | NEW SECRETARY APPOINTED |
| 04/01/054 January 2005 | SECRETARY RESIGNED |
| 17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 04/02/044 February 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
| 20/01/0420 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/09/0328 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 05/02/035 February 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
| 12/09/0212 September 2002 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: FOXHILL BARN ALLINGTON CHIPPENHAM WILTSHIRE SN14 6LL |
| 12/09/0212 September 2002 | SECRETARY'S PARTICULARS CHANGED |
| 12/09/0212 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 22/04/0222 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 15/04/0215 April 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 15/04/0215 April 2002 | SECRETARY'S PARTICULARS CHANGED |
| 15/04/0215 April 2002 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 135 LONDON ROAD CALNE WILTSHIRE SN11 0AQ |
| 03/01/023 January 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
| 01/08/011 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 21/01/0121 January 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
| 26/04/0026 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 17/01/0017 January 2000 | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS |
| 05/02/995 February 1999 | DIRECTOR RESIGNED |
| 24/12/9824 December 1998 | 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