About

Registered Number: 04767882
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 103 North Street, Martock, Somerset, TA12 6EJ

 

Andy Rogers Ltd was registered on 16 May 2003 with its registered office in Somerset, it has a status of "Active". The companies directors are listed as Rogers, Sara Louise, Rogers, Michael Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Michael Andrew 19 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Sara Louise 19 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 08 August 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 04 February 2005
225 - Change of Accounting Reference Date 30 December 2004
287 - Change in situation or address of Registered Office 23 September 2004
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
287 - Change in situation or address of Registered Office 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2016 Outstanding

N/A

A registered charge 28 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.