DAVID ROGERS LIMITED

7 Dodgewell Close 7 Dodgewell Close, Alfreton, DE55 5BH, Derbyshire, England
StatusACTIVE
Company No.00804863
CategoryPrivate Limited Company
Incorporated12 May 1964
Age60 years, 9 days
JurisdictionEngland Wales

SUMMARY

DAVID ROGERS LIMITED is an active private limited company with number 00804863. It was incorporated 60 years, 9 days ago, on 12 May 1964. The company address is 7 Dodgewell Close 7 Dodgewell Close, Alfreton, DE55 5BH, Derbyshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-22

Officer name: Mr David Joe Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark David Smith

Termination date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Renee Mahala Rogers

Notification date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2017

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-15

Officer name: Mr Mark David Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Renee Mahala Rogers

Termination date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: 7 Dodgewell Close Blackwell Alfreton Derbyshire DE55 5BH

Change date: 2016-01-19

Old address: 2a Oxford Road West Bridgford Nottingham NG2 5JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: 23 Rectory Road West Bridgford Nottingham NG2 6BE

Change date: 2015-05-21

New address: 2a Oxford Road West Bridgford Nottingham NG2 5JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Old address: Po Box 9800 23 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom

Change date: 2014-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rogers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Renee Mahala Rogers

Change date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Renee Mahala Rogers

Change date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Rogers

Change date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Renee Mahala Rogers

Change date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from 46 high pavement nottingham NG1 1HW

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david smith

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs renee mahala rogers

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2003

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 26 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 24 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 29 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 13 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/06/90; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mordig LIMITED\certificate issued on 16/02/90

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 17 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Legacy

Date: 01 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/05/88; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/05/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1987

Category: Annual-return

Type: 363(C)

Description: 27/06/86 amend

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

65-67 NORTH ROAD LIMITED

4 AMWELL STREET,LONDON,EC1R 1UQ

Number:11707445
Status:ACTIVE
Category:Private Limited Company

CASTLE TEA ROOMS (YORK) LIMITED

11A CASTLEGATE,YORK,YO1 9RN

Number:11894115
Status:ACTIVE
Category:Private Limited Company

JLG TRIO CONSULTING LTD

4 CLEWS ROAD,REDDITCH,B98 7ST

Number:11837243
Status:ACTIVE
Category:Private Limited Company

PERCY MAGAYA LTD

FLAT 3, 90 SHIRLEY ROAD 90 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FB

Number:11486229
Status:ACTIVE
Category:Private Limited Company

PURE CUSTOM FLOORING LIMITED

50 HODNEY ROAD,PETERBOROUGH,PE6 7YJ

Number:10631653
Status:ACTIVE
Category:Private Limited Company

SCOTTISH SPORTS FUTURES

301 SPRINGFIELD ROAD SPRINGFIELD ROAD,GLASGOW,G40 3LJ

Number:SC343830
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source