Download leads from Nexok and grow your business. Find out more

S. Rostron Limited

Documents

Total Documents140
Total Pages903

Filing History

15 December 2020Confirmation statement made on 28 November 2020 with no updates
15 June 2020Unaudited abridged accounts made up to 31 December 2019
7 January 2020Confirmation statement made on 28 November 2019 with no updates
19 December 2019Appointment of Mrs Pauline Rostron as a director on 4 January 2019
3 July 2019Unaudited abridged accounts made up to 31 December 2018
8 January 2019Confirmation statement made on 28 November 2018 with no updates
13 September 2018Unaudited abridged accounts made up to 31 December 2017
13 December 2017Confirmation statement made on 28 November 2017 with no updates
13 December 2017Confirmation statement made on 28 November 2017 with no updates
27 November 2017Notification of Barry Anthony Rostron as a person with significant control on 27 November 2017
27 November 2017Cessation of Brian Alexander Rostron as a person with significant control on 27 November 2017
27 November 2017Notification of Barry Anthony Rostron as a person with significant control on 27 November 2017
27 November 2017Cessation of Brian Alexander Rostron as a person with significant control on 27 November 2017
2 October 2017Total exemption full accounts made up to 31 December 2016
2 October 2017Total exemption full accounts made up to 31 December 2016
28 November 2016Confirmation statement made on 28 November 2016 with updates
28 November 2016Confirmation statement made on 28 November 2016 with updates
31 October 2016Total exemption small company accounts made up to 31 December 2015
31 October 2016Total exemption small company accounts made up to 31 December 2015
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,175
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,175
9 November 2015Memorandum and Articles of Association
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
9 November 2015Memorandum and Articles of Association
9 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 July 2015Total exemption small company accounts made up to 31 December 2014
21 July 2015Total exemption small company accounts made up to 31 December 2014
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 15,175
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 15,175
7 August 2014Total exemption small company accounts made up to 31 December 2013
7 August 2014Total exemption small company accounts made up to 31 December 2013
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 15,175
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 15,175
11 June 2013Total exemption small company accounts made up to 31 December 2012
11 June 2013Total exemption small company accounts made up to 31 December 2012
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
11 May 2012Total exemption small company accounts made up to 31 December 2011
11 May 2012Total exemption small company accounts made up to 31 December 2011
17 February 2012Memorandum and Articles of Association
17 February 2012Memorandum and Articles of Association
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
2 June 2011Total exemption small company accounts made up to 31 December 2010
2 June 2011Total exemption small company accounts made up to 31 December 2010
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
25 October 2010Cancellation of shares. Statement of capital on 25 October 2010
  • GBP 15,175
25 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 October 2010Cancellation of shares. Statement of capital on 25 October 2010
  • GBP 15,175
25 October 2010Purchase of own shares.
25 October 2010Purchase of own shares.
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
28 September 2010Total exemption small company accounts made up to 31 December 2009
28 September 2010Total exemption small company accounts made up to 31 December 2009
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
28 January 2010Director's details changed for Ann Gertrude Sylvester Rostron on 15 December 2009
28 January 2010Director's details changed for Barry Anthony Rostron on 15 December 2009
28 January 2010Director's details changed for Barry Anthony Rostron on 15 December 2009
28 January 2010Director's details changed for Ann Gertrude Sylvester Rostron on 15 December 2009
15 June 2009Accounts for a small company made up to 31 December 2008
15 June 2009Accounts for a small company made up to 31 December 2008
5 February 2009Return made up to 31/12/08; full list of members
5 February 2009Return made up to 31/12/08; full list of members
14 July 2008Accounts for a small company made up to 31 December 2007
14 July 2008Accounts for a small company made up to 31 December 2007
12 March 2008Return made up to 31/12/07; full list of members
12 March 2008Return made up to 31/12/07; full list of members
21 May 2007Accounts for a small company made up to 31 December 2006
21 May 2007Accounts for a small company made up to 31 December 2006
23 February 2007Return made up to 31/12/06; full list of members
23 February 2007Return made up to 31/12/06; full list of members
23 August 2006Accounts for a small company made up to 31 December 2005
23 August 2006Accounts for a small company made up to 31 December 2005
24 January 2006Location of register of members
24 January 2006Return made up to 31/12/05; full list of members
24 January 2006Return made up to 31/12/05; full list of members
24 January 2006Location of register of members
13 October 2005Accounts for a small company made up to 31 December 2004
13 October 2005Accounts for a small company made up to 31 December 2004
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
17 August 2004Accounts for a small company made up to 31 December 2003
17 August 2004Accounts for a small company made up to 31 December 2003
16 January 2004Return made up to 31/12/03; full list of members
16 January 2004Return made up to 31/12/03; full list of members
22 May 2003Accounts for a small company made up to 31 December 2002
22 May 2003Accounts for a small company made up to 31 December 2002
24 January 2003Return made up to 31/12/02; full list of members
24 January 2003Return made up to 31/12/02; full list of members
29 May 2002Accounts for a small company made up to 31 December 2001
29 May 2002Accounts for a small company made up to 31 December 2001
17 January 2002Return made up to 31/12/01; full list of members
17 January 2002Return made up to 31/12/01; full list of members
30 July 2001Accounts for a small company made up to 31 December 2000
30 July 2001Accounts for a small company made up to 31 December 2000
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 July 2000Accounts for a small company made up to 31 December 1999
13 July 2000Accounts for a small company made up to 31 December 1999
17 March 2000New director appointed
17 March 2000New director appointed
10 February 2000Return made up to 31/12/99; full list of members
10 February 2000Return made up to 31/12/99; full list of members
28 July 1999Accounts for a small company made up to 31 December 1998
28 July 1999Accounts for a small company made up to 31 December 1998
20 January 1999Return made up to 31/12/98; change of members
20 January 1999Return made up to 31/12/98; change of members
5 August 1998Accounts for a small company made up to 31 December 1997
5 August 1998Accounts for a small company made up to 31 December 1997
6 May 1998Director resigned
6 May 1998Director resigned
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
22 October 1997New director appointed
22 October 1997New director appointed
9 October 1997Accounts for a small company made up to 31 December 1996
9 October 1997Accounts for a small company made up to 31 December 1996
20 February 1997Return made up to 31/12/96; full list of members
20 February 1997Return made up to 31/12/96; full list of members
31 December 1996Director resigned
31 December 1996Director resigned
24 September 1996Accounts for a small company made up to 31 December 1995
24 September 1996Accounts for a small company made up to 31 December 1995
5 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
5 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
31 July 1995Accounts for a small company made up to 31 December 1994
31 July 1995Accounts for a small company made up to 31 December 1994
16 January 1995Return made up to 31/12/94; full list of members
16 January 1995Return made up to 31/12/94; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
26 July 1948Incorporation
26 July 1948Incorporation
Sign up now to grow your client base. Plans & Pricing