ROGER ETCHELLS AND CO LIMITED - ASHBY DE LA ZOUCH


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

Description Filing date
Accounts. Accounts type micro entity. 2024-03-15 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Accounts. Accounts type micro entity. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Persons with significant control. Change date: 2022-03-16. Psc name: Mr Richard William Tilbrook. 2022-03-31 View Report
Officers. Change date: 2022-03-16. Officer name: Mr Richard William Tilbrook. 2022-03-31 View Report
Officers. Officer name: Mr Richard William Tilbrook. Change date: 2022-03-16. 2022-03-16 View Report
Officers. Change date: 2022-03-16. Officer name: Mr Richard William Tilbrook. 2022-03-16 View Report
Accounts. Accounts type micro entity. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type micro entity. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type micro entity. 2020-01-06 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2019-03-21 View Report
Officers. Termination date: 2018-06-30. Officer name: Roger Guy Etchells. 2018-09-12 View Report
Officers. Termination date: 2018-06-30. Officer name: Roger Guy Etchells. 2018-09-12 View Report
Confirmation statement. Statement with updates. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Persons with significant control. Psc name: Mr Richard William Tilbrook. Change date: 2017-06-27. 2017-11-01 View Report
Persons with significant control. Psc name: Roger Guy Etchells. Cessation date: 2017-06-27. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Address. New address: Rawdon House Rawdon Terrace Ashby De La Zouch Leicestershire LE65 2GN. 2017-03-31 View Report
Address. New address: Rawdon House Rawdon Terrace Ashby De La Zouch Leicestershire LE65 2GN. 2017-03-31 View Report
Accounts. Accounts type total exemption small. 2017-03-22 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type total exemption small. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Accounts. Accounts type total exemption small. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2013-01-17 View Report
Annual return. With made up date. 2012-04-04 View Report
Accounts. Accounts type total exemption small. 2012-03-15 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type total exemption small. 2011-03-07 View Report
Annual return. With made up date full list shareholders. 2010-04-08 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Accounts. Legacy. 2009-05-13 View Report
Annual return. Legacy. 2009-05-13 View Report
Address. Description: Location of register of members. 2009-05-12 View Report
Capital. Description: Ad 01/07/08\gbp si 9998@1=9998\gbp ic 2/10000\. 2008-09-05 View Report
Resolution. Description: Resolutions. 2008-07-25 View Report
Address. Description: Registered office changed on 16/06/2008 from 23-31 vittoria street birmingham west midlands B1 3ND uk. 2008-06-16 View Report
Incorporation. Incorporation company. 2008-03-31 View Report