C & M ROGERS LIMITED

C/O Avoca Group Parkway 4, Longbridge Road C/O Avoca Group Parkway 4, Longbridge Road, Manchester, M17 1SN, England
StatusACTIVE
Company No.03067533
CategoryPrivate Limited Company
Incorporated13 Jun 1995
Age28 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

C & M ROGERS LIMITED is an active private limited company with number 03067533. It was incorporated 28 years, 11 months, 8 days ago, on 13 June 1995. The company address is C/O Avoca Group Parkway 4, Longbridge Road C/O Avoca Group Parkway 4, Longbridge Road, Manchester, M17 1SN, England.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Old address: Parkway 4 C/O Avoca Group Longbridge Road Trafford Park, Manchester M17 1SN United Kingdom

New address: C/O Avoca Group Parkway 4, Longbridge Road Trafford Park Manchester M17 1SN

Change date: 2023-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-27

New address: Parkway 4 C/O Avoca Group Longbridge Road Trafford Park, Manchester M17 1SN

Old address: Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joanne Simpson

Appointment date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Cartwright

Appointment date: 2023-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

New address: Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN

Old address: C/O Mha Macintyre Hudson Peterbridge House 3 the Lakes Northampton NN4 7HB

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-23

Psc name: Avoca Technical Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-23

Officer name: Colin Norman Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Rose Rogers

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Norman Rogers

Termination date: 2023-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Rose Rogers

Cessation date: 2023-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-23

Psc name: Colin Norman Rogers

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2023

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-03

Officer name: Mr Colin Norman Rogers

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-03

Officer name: Mrs Margaret Rose Rogers

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Norman Rogers

Change date: 2020-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-03

Psc name: Mrs Margaret Rose Rogers

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-03

Psc name: Mr Colin Norman Rogers

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-25

Officer name: Margaret Rose Rogers

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-27

Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/99 to 30/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRINUS CLOSE MANAGEMENT COMPANY LIMITED(THE)

3 BIRINUS CLOSE,BUCKINGHAMSHIRE,HP12 3LZ

Number:01810442
Status:ACTIVE
Category:Private Limited Company

EMERY WEALTH MANAGEMENT SERVICES LTD

33D HANLEY RD,LONDON,N4 3DU

Number:10866407
Status:ACTIVE
Category:Private Limited Company

G S BOAT CONTROLS LIMITED

117 AKETON ROAD,CASTLEFORD,WF10 5DX

Number:09121130
Status:ACTIVE
Category:Private Limited Company

LN PROJECTS LIMITED

ARQUEN HOUSE,ST. ALBANS,AL3 4PQ

Number:07543461
Status:ACTIVE
Category:Private Limited Company

OIL AND GAS CONTRACTS LIMITED

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC500065
Status:ACTIVE
Category:Private Limited Company

SKYLINE TILING LTD

17 CYPRESS CRESCENT,GATESHEAD,NE11 9UY

Number:11630542
Status:ACTIVE
Category:Private Limited Company

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