- Company Overview for ROGERS, COLERIDGE & WHITE LIMITED (00911939)
- Filing history for ROGERS, COLERIDGE & WHITE LIMITED (00911939)
- People for ROGERS, COLERIDGE & WHITE LIMITED (00911939)
- Charges for ROGERS, COLERIDGE & WHITE LIMITED (00911939)
- More for ROGERS, COLERIDGE & WHITE LIMITED (00911939)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |