ROSS BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Change of details for Karen Ross as a person with significant control on 2025-01-16

View Document

20/01/2520 January 2025 Director's details changed for Alan James Ross on 2025-01-16

View Document

20/01/2520 January 2025 Director's details changed for Susan Elizabeth Metcalf on 2025-01-16

View Document

20/01/2520 January 2025 Change of details for Susan Elizabeth Metcalf as a person with significant control on 2025-01-16

View Document

20/01/2520 January 2025 Change of details for Alan James Ross as a person with significant control on 2025-01-16

View Document

20/01/2520 January 2025 Secretary's details changed for Susan Elizabeth Metcalf on 2025-01-16

View Document

20/01/2520 January 2025 Director's details changed for Peter Metcalf on 2025-01-16

View Document

20/01/2520 January 2025 Change of details for Peter Metcalf as a person with significant control on 2025-01-16

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Change of details for Susan Elizabeth Metcalf as a person with significant control on 2024-03-17

View Document

18/03/2418 March 2024 Director's details changed for Susan Elizabeth Metcalf on 2024-03-17

View Document

18/03/2418 March 2024 Secretary's details changed for Susan Elizabeth Metcalf on 2024-03-17

View Document

12/03/2412 March 2024 Secretary's details changed for Susan Elizabeth Metcalf on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Susan Elizabeth Metcalf on 2024-03-11

View Document

12/03/2412 March 2024 Change of details for Susan Elizabeth Metcalf as a person with significant control on 2024-03-11

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/14

View Document

09/04/149 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts for year ending 28 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 28 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts for year ending 28 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 28 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts for year ending 28 Mar 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 28 March 2011

View Document

28/12/1128 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 29 March 2010

View Document

02/03/112 March 2011 DIRECTOR APPOINTED PETER METCALF

View Document

30/12/1030 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH METCALF / 28/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES ROSS / 28/02/2010

View Document

30/01/1030 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM MILLWOOD HOUSE HALLTHWAITES MILLOM CUMBRIA LA18 5HP

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; AMEND

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 3 WELLINGTON STREET MILLOM CUMBRIA LA18 4DF

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 17 SAINT GEORGES TERRACE MILLOM CUMBRIA LA18 4DB

View Document

12/01/0112 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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