ROGERS & NORTON LIMITED

The Old Chapel The Old Chapel, Norwich, NR2 1EU, Norfolk
StatusACTIVE
Company No.08186629
CategoryPrivate Limited Company
Incorporated21 Aug 2012
Age11 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

ROGERS & NORTON LIMITED is an active private limited company with number 08186629. It was incorporated 11 years, 9 months, 15 days ago, on 21 August 2012. The company address is The Old Chapel The Old Chapel, Norwich, NR2 1EU, Norfolk.



Company Fillings

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Terence Crowe

Appointment date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Capital cancellation shares

Date: 01 Mar 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH06

Capital : 40 GBP

Date: 2023-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 27 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Brian Hambling

Notification date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-31

Psc name: Peter Brian Hastings

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruce Warde Faulkner

Notification date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-31

Psc name: Steven John Clarke

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-13

Documents

View document PDF

Resolution

Date: 09 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Richard William John Etheridge

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Kerry Louise Rowell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Alistair Robert Ponder

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Rebecca Rumsey

Change date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Rebecca Rumsey

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Aidan Roy Tidnam

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2020-01-10

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Timothy Simon Nobbs

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kerry Louise Rowell

Appointment date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Capital cancellation shares

Date: 22 Aug 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH06

Capital : 60 GBP

Date: 2018-07-23

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 22 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Lisa Michele Walters

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Mrs Kerry Susan Dilks

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Marc Cockburn Greig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital cancellation shares

Date: 10 Oct 2017

Action Date: 08 Dec 2016

Category: Capital

Type: SH06

Date: 2016-12-08

Capital : 70 GBP

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 10 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Neil Kerridge

Termination date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Neil Kerridge

Termination date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-31

Officer name: Amy Jane Walpole

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-08-31

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2013

Action Date: 28 Oct 2013

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2013-10-28

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081866290001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-13

Officer name: Steven John Clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Brian Hastings

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Brian Hambling

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven John Clarke

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Cockburn Greig

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Jane Walpole

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Simon Nobbs

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Neil Kerridge

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Warde Faulkner

Documents

View document PDF

Incorporation company

Date: 21 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXTONS DEVELOPMENTS LIMITED

2 HEAP BRIDGE,BURY,BL9 7HR

Number:09946373
Status:ACTIVE
Category:Private Limited Company

G SPORT ( GLOUCESTER ) LIMITED

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:10648875
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL BALLERS LTD

17 PAR FOUR LANE,LYDNEY,GL15 5GB

Number:10868277
Status:ACTIVE
Category:Private Limited Company

JC ROAD SERVICES LIMITED

HIGHFIELD,BUCKLEY,CH7 2PU

Number:09043734
Status:ACTIVE
Category:Private Limited Company

MBP TRUSTEES LTD

22/28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:08292688
Status:ACTIVE
Category:Private Limited Company

OFF THE CUFF PRODUCTIONS LTD

SUITE 1, UNIT A1 TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:07145771
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