- Company Overview for ROGERS ESTATE COFFEES (UK) LTD (05746733)
- Filing history for ROGERS ESTATE COFFEES (UK) LTD (05746733)
- People for ROGERS ESTATE COFFEES (UK) LTD (05746733)
- Charges for ROGERS ESTATE COFFEES (UK) LTD (05746733)
- More for ROGERS ESTATE COFFEES (UK) LTD (05746733)
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) |
---|---|---|---|
30 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for John Wesley Rogers on 18 March 2014 | |
30 Mar 2015 | CH01 | Director's details changed for James Dwight Rogers on 18 March 2014 | |
30 Mar 2015 | CH01 | Director's details changed for Jon Barrie Rogers on 18 March 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Peter Rhodes Rogers as a director on 18 November 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Peter John Warden as a secretary on 10 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Peter John Warden as a director on 10 November 2014 | |
22 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
02 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
10 May 2013 | AD01 | Registered office address changed from C/O Peter Warden Unit J Trecenydd Business Park Caerphilly Mid Glamorgan CF83 2RZ United Kingdom on 10 May 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Mr Peter John Warden on 20 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr Peter John Warden on 20 March 2013 | |
20 Mar 2013 | CH03 | Secretary's details changed for Mr Peter John Warden on 20 March 2013 | |
08 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
08 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
21 Feb 2011 | AD01 | Registered office address changed from Venture House Arlington Square Bracknell Berkshire RG12 1WA on 21 February 2011 | |
26 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Jon Barrie Rogers on 2 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for John Wesley Rogers on 2 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for James Dwight Rogers on 2 April 2010 |