About

Registered Number: 05209053
Date of Incorporation: 18/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Owthorne Manor, 2 Hubert Street Withernsea, Hull, East Yorkshire, HU19 2AT

 

Antony Rookes Ltd was founded on 18 August 2004 and has its registered office in East Yorkshire, it has a status of "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Andrew Robert 01 June 2011 - 1
MCKINLEY, Lewis Alexander 01 June 2018 21 May 2020 1
Secretary Name Appointed Resigned Total Appointments
ROOKES, Maria Michelle 18 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
TM01 - Termination of appointment of director 21 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 03 September 2019
CH03 - Change of particulars for secretary 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
PSC04 - N/A 03 September 2019
MR04 - N/A 16 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 August 2018
AP01 - Appointment of director 20 June 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 19 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 13 September 2011
SH01 - Return of Allotment of shares 09 September 2011
AP01 - Appointment of director 09 June 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 08 September 2005
225 - Change of Accounting Reference Date 14 March 2005
395 - Particulars of a mortgage or charge 22 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2014 Outstanding

N/A

Debenture 17 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.