A J ROGERS BRICKLAYING CONTRACTORS LTD
Company number 06477303
- Company Overview for A J ROGERS BRICKLAYING CONTRACTORS LTD (06477303)
- Filing history for A J ROGERS BRICKLAYING CONTRACTORS LTD (06477303)
- People for A J ROGERS BRICKLAYING CONTRACTORS LTD (06477303)
- More for A J ROGERS BRICKLAYING CONTRACTORS LTD (06477303)
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) |
---|---|---|---|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Adam James Rogers on 28 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Ms Michelle Claire Teague on 28 June 2010 | |
17 May 2010 | AP01 | Appointment of Ms Michelle Claire Teague as a director | |
14 May 2010 | AD01 | Registered office address changed from 20 Pershore Road Hardwick Cambridge Cambridgeshire CB23 7XQ England on 14 May 2010 | |
14 May 2010 | SH01 |
Statement of capital following an allotment of shares on 14 May 2010
|
|
28 Apr 2010 | TM02 | Termination of appointment of Dacs Cambridge Limited as a secretary | |
28 Apr 2010 | AD01 | Registered office address changed from 22 Signet Court Cambridge CB5 8LA on 28 April 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
15 Feb 2010 | AD01 | Registered office address changed from 22 Signet Court Swann Road Cambridge CB5 8LA on 15 February 2010 | |
12 Feb 2010 | CH04 | Secretary's details changed for Dacs Cambridge Limited on 1 October 2009 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from 72A regent street cambridge cambridgeshire CB2 1DP | |
24 Sep 2009 | 288c | Secretary's change of particulars / dacs cambridge LIMITED / 21/09/2009 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Jan 2009 | 363a | Return made up to 18/01/09; full list of members | |
18 Jan 2008 | NEWINC | Incorporation |