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)
21 Dec 2015 AP03 Appointment of Mrs Nellia Bell as a secretary on 1 December 2015
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • 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.
01 Jun 2015 AP01 Appointment of Ms Claire Mary Louise Wilson as a director on 1 June 2015
31 Mar 2015 AP01 Appointment of Mrs Nellia Bell as a director on 1 March 2015
07 Jan 2015 TM01 Termination of appointment of Patricia Holden White as a director on 2 January 2015
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Jul 2014 TM01 Termination of appointment of Margaret Halton as a director
03 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • 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.
14 May 2014 TM01 Termination of appointment of Deborah Rogers as a director
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • 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.
18 Dec 2012 CH01 Director's details changed for Gill Coleridge on 17 December 2012
07 Sep 2012 AA01 Current accounting period extended from 31 October 2012 to 28 February 2013
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
  • 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.
12 Jul 2012 CH01 Director's details changed for Ms Margaret Mary Halton on 3 January 2012
12 Jul 2012 CH01 Director's details changed for Ms Georgia Lesley Garrett on 10 October 2011
03 Jan 2012 AP01 Appointment of Ms Margaret Mary Halton as a director
26 Oct 2011 AP01 Appointment of Ms Georgia Lesley Garrett as a director
26 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
  • 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.
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Jul 2011 AP03 Appointment of Mr Peter James Edmund Robinson as a secretary
07 Jul 2011 AD01 Registered office address changed from 23 Harcourt Street London W1H 4HJ on 7 July 2011
07 Jul 2011 TM02 Termination of appointment of Patricia White as a secretary