Advanced company searchLink opens in new window

ROGERS, COLERIDGE & WHITE LIMITED

Company number 00911939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
24 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
29 Jun 2018 CH01 Director's details changed for Cbe Peter Quentin Straus on 1 April 2018
19 Jun 2018 CH01 Director's details changed for Cbe Peter Quentin Straus on 1 April 2018
19 Jun 2018 CH01 Director's details changed for Zoe Waldie on 1 April 2018
19 Jun 2018 CH01 Director's details changed for Peter James Edmund Robinson on 1 April 2018
19 Jun 2018 CH01 Director's details changed for Laurence Laluyaux on 1 April 2018
19 Jun 2018 CH01 Director's details changed for Ms Georgia Lesley Garrett on 1 April 2018
19 Jun 2018 CH01 Director's details changed for Stephen Jonathan Hugh Edwards on 1 April 2018
19 Jun 2018 CH01 Director's details changed for Gill Coleridge on 1 April 2015
11 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
18 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
18 Jul 2017 PSC02 Notification of Rogers,Coleridge & White (Holdings) Ltd as a person with significant control on 6 April 2016
19 Jan 2017 TM01 Termination of appointment of Samuel Copeland as a director on 1 October 2016
19 Jan 2017 TM01 Termination of appointment of Peter David Miller as a director on 30 December 2016
17 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Nov 2016 AP01 Appointment of Mr Samuel Copeland as a director on 1 October 2016
31 Oct 2016 AP01 Appointment of Ms Anna Natalia Fairweather as a director on 11 October 2016
20 Sep 2016 AP01 Appointment of Mr Samuel Copeland as a director on 1 September 2016
01 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.08.2024 under section 1088 of the Companies Act 2006.
21 Dec 2015 AP03 Appointment of Mrs Nellia Bell as a secretary
21 Dec 2015 TM02 Termination of appointment of Peter James Edmund Robinson as a secretary on 1 December 2015
21 Dec 2015 TM02 Termination of appointment of Peter James Edmund Robinson as a secretary on 1 December 2015
21 Dec 2015 AP03 Appointment of Mrs Nellia Bell as a secretary
21 Dec 2015 ANNOTATION Rectified This document was removed from the public register on 04/02/2016 as it was invalid or ineffective