About

Registered Number: 03943591
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Colne Way, Wraysbury Road, Staines-Upon-Thames, Middlesex, TW19 6HD

 

Based in Middlesex, E.P. Rothwell & Sons Ltd was established in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. 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
ROTHWELL, Carmel 09 March 2000 - 1
ROTHWELL, Eamonn 09 March 2000 - 1
COSTELLO, Philip 09 March 2000 31 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 23 March 2019
PSC02 - N/A 26 August 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
MR04 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 20 March 2013
CH01 - Change of particulars for director 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 19 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 02 August 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 18 March 2002
395 - Particulars of a mortgage or charge 27 June 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 13 March 2001
225 - Change of Accounting Reference Date 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.