ROTHER COMMERCIAL LIMITED

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.06066132
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

ROTHER COMMERCIAL LIMITED is an active private limited company with number 06066132. It was incorporated 17 years, 4 months, 5 days ago, on 24 January 2007. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Ronald Trevor Caine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronald Trevor Caine

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rother Coastal Properties Limited

Change date: 2020-03-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Corporate Management Services (S.E.) Limited

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradley Thomas Caine

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Ronald Trevor Caine

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ

Change date: 2020-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rother Coastal Properties Limited

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Ronald Trevor Caine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Trevor Caine

Change date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-14

Officer name: Ronald Trevor Caine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ronald Trevor Caine

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Rother Coastal Properties Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Bradley Thomas Caine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 27 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060661320008

Charge creation date: 2015-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 27 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060661320010

Charge creation date: 2015-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 27 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-27

Charge number: 060661320009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 27 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-27

Charge number: 060661320011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 27 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-27

Charge number: 060661320012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 27 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-27

Charge number: 060661320013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 17 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060661320006

Charge creation date: 2015-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 17 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060661320004

Charge creation date: 2015-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 17 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-17

Charge number: 060661320007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 17 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-17

Charge number: 060661320005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-01-27

Officer name: Corporate Management Services (S.E.) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 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: 02 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-26

Officer name: Ronald Trevor Caine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporate Management Services (S.E.) Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Campbell

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Trevor Caine

Change date: 2010-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCHMARK LABELS LIMITED

72 CAERAU ROAD,NEWPORT,NP20 4HJ

Number:02865114
Status:ACTIVE
Category:Private Limited Company

FARROW CIVIL ENGINEERING LIMITED

7 MILL LANE,BEDFORDSHIRE,MK45 5DG

Number:03980390
Status:ACTIVE
Category:Private Limited Company

GRANGE COURT FLATS LIMITED

INTERCITY ACCOMMODATION 21 MOOR ROAD,LEEDS,LS6 4BG

Number:02333678
Status:ACTIVE
Category:Private Limited Company

KRAV MAGA DEFENCE ACADEMY LIMITED

3 JESSE TERRACE,READING,RG1 7RS

Number:10264214
Status:ACTIVE
Category:Private Limited Company

PHYTOPLASMAS IN VITRO LTD

PINEHURST STYCHENS LANE,REDHILL,RH1 4LL

Number:07899396
Status:ACTIVE
Category:Private Limited Company

S H LIVESTOCK LIMITED

3 SWALLOWFIELDS,MIDDLESBROUGH,TS8 0UH

Number:11636302
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