Advanced company searchLink opens in new window

A J ROGERS BRICKLAYING CONTRACTORS LTD

Company number 06477303

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)
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
  • GBP 2
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
  • GBP 2
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