K.V. ROSCOE & SON LIMITED
Status | ACTIVE |
Company No. | 01201765 |
Category | Private Limited Company |
Incorporated | 26 Feb 1975 |
Age | 49 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
K.V. ROSCOE & SON LIMITED is an active private limited company with number 01201765. It was incorporated 49 years, 2 months, 4 days ago, on 26 February 1975. The company address is Units 1 & 2 Aldred Street, Leigh, WN7 5JH, Lancashire.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-30
Officer name: Mr Alex Longton
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jebunisha Longton
Appointment date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jebunisha Longton
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark Longton
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Change person secretary company with change date
Date: 22 Jul 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-11
Officer name: Jebunisha Longton
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-04
Old address: Unit 9 Victoria Street Industrial Estate Victoria Street Leigh Lancashire WN7 5SE
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jebunisha Longton
Documents
Termination secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Roscoe
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Roscoe
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Roscoe
Documents
Capital cancellation shares
Date: 28 Apr 2010
Action Date: 28 Apr 2010
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2010-04-28
Documents
Capital return purchase own shares
Date: 28 Apr 2010
Category: Capital
Type: SH03
Documents
Appoint person director company with name
Date: 28 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark David Longton
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 08/06/2009 from 53 railway road leigh lancashire WN7 4AD
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark longton
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 03 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 03/12/04 from: 63 railway road leigh lancashire WN7 4AD
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Legacy
Date: 23 May 2000
Category: Address
Type: 287
Description: Registered office changed on 23/05/00 from: 63 liverpool road eccles manchester M30 0WB
Documents
Legacy
Date: 23 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Jun 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 05 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/97; no change of members
Documents
Accounts with accounts type small
Date: 13 Sep 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 09 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/95; no change of members
Documents
Accounts with accounts type small
Date: 21 Jul 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 24 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/94; no change of members
Documents
Accounts with accounts type small
Date: 17 Dec 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 04 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1993
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/93; full list of members
Documents
Legacy
Date: 08 Jun 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Mar 1993
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 05 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/92; no change of members
Documents
Accounts with accounts type small
Date: 18 Nov 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 26 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/91; no change of members
Documents
Accounts with accounts type small
Date: 29 Aug 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 04 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/05/90; full list of members
Documents
Legacy
Date: 02 May 1990
Category: Address
Type: 287
Description: Registered office changed on 02/05/90 from: 2 vernon la. Eccles lancs.
Documents
Legacy
Date: 26 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/05/89; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 1989
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 02 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/05/88; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 1988
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Accounts with accounts type small
Date: 05 Sep 1987
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 05 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/05/87; full list of members
Documents
Some Companies
Number: | CE012904 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SPORTSMAN INN,MORLEY,LS27 9AD
Number: | 10242595 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 - 173,LONDON,SE14 6DS
Number: | 08331072 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 GEMINI BUSINESS PARK,LEEDS,LS7 3JB
Number: | 06263326 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 ALLANADALE COURT,SALFORD,M7 4JN
Number: | 09642317 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYGEIA BUILDING 5TH FLOOR,HARROW,HA1 1BE
Number: | 03167548 |
Status: | ACTIVE |
Category: | Private Limited Company |