ROTHERHAM ENTERPRISE AGENCY LIMITED - ROTHERHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-11-21. Officer name: Ms Carrie Louise Sudbury. 2024-02-05 View Report
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type small. 2023-11-30 View Report
Officers. Officer name: Andrew Philip Denniff. Termination date: 2023-07-01. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type small. 2022-11-10 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type small. 2021-10-01 View Report
Officers. Change date: 2021-04-01. Officer name: Miss Rebecca Joy Frain. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Accounts. Accounts type small. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2019-12-24 View Report
Accounts. Accounts type small. 2019-10-07 View Report
Officers. Termination date: 2018-11-22. Officer name: Glen Banks. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type small. 2018-09-27 View Report
Mortgage. Charge number: 2. 2018-08-04 View Report
Mortgage. Charge number: 016728260003. Charge creation date: 2018-07-31. 2018-08-04 View Report
Officers. Officer name: Robert Eric Teal. Termination date: 2018-07-20. 2018-07-20 View Report
Officers. Appointment date: 2018-07-20. Officer name: Mr Dominic Edward Beck. 2018-07-20 View Report
Officers. Officer name: Miss Rebecca Joy Frain. Appointment date: 2018-07-20. 2018-07-20 View Report
Incorporation. Memorandum articles. 2018-03-20 View Report
Address. Change date: 2018-01-16. Old address: 2 Genesis Business Park Sheffield Road Rotherham South Yorkshire S60 1DX. New address: Unit 6 Genesis Park Sheffield Road Rotherham S60 1DX. 2018-01-16 View Report
Resolution. Description: Resolutions. 2018-01-04 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type small. 2017-12-14 View Report
Officers. Appointment date: 2017-11-17. Officer name: Mr Andrew Philip Denniff. 2017-11-17 View Report
Officers. Appointment date: 2017-06-02. Officer name: Mr Dominic Edward Beck. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type small. 2016-11-01 View Report
Annual return. With made up date no member list. 2016-07-11 View Report
Accounts. Accounts type small. 2015-09-18 View Report
Annual return. With made up date no member list. 2015-06-01 View Report
Officers. Officer name: Andrew Philip Dennif. Termination date: 2015-04-13. 2015-04-13 View Report
Officers. Officer name: Mr Glen Banks. Appointment date: 2015-04-13. 2015-04-13 View Report
Accounts. Accounts type full. 2014-12-03 View Report
Officers. Officer name: Mr Christopher Craig Ellis. Change date: 2014-10-06. 2014-10-06 View Report
Mortgage. Charge number: 1. 2014-06-10 View Report
Annual return. With made up date no member list. 2014-06-03 View Report
Accounts. Accounts type small. 2013-11-01 View Report
Officers. Officer name: Mr Christopher Craig Ellis. 2013-07-15 View Report
Officers. Officer name: Chris Ellis. 2013-07-15 View Report
Annual return. With made up date no member list. 2013-06-13 View Report
Accounts. Accounts type small. 2012-11-12 View Report
Officers. Officer name: Mr Andrew Philip Dennif. Change date: 2012-08-01. 2012-08-15 View Report
Annual return. With made up date no member list. 2012-06-13 View Report
Officers. Officer name: Mr Andrew Philip Dennif. Change date: 2012-05-31. 2012-06-12 View Report
Accounts. Accounts type small. 2011-12-15 View Report
Officers. Officer name: Mr Robert Eric Teal. 2011-12-09 View Report
Officers. Officer name: Mr Thomas Paul Burgess. 2011-12-09 View Report