About

Registered Number: 06983401
Date of Incorporation: 06/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Sanderson House Station Road, Horsforth, Leeds, LS18 5NT

 

Rovisons Ltd was registered on 06 August 2009 with its registered office in Leeds, it's status at Companies House is "Active". The companies directors are Davies, Howard Martin, Rwl Registrars Limited, Davies, Jeremy Alfred, Davies, Jeremy Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Howard Martin 06 August 2009 - 1
DAVIES, Jeremy Alfred 06 August 2009 06 September 2019 1
DAVIES, Jeremy Francis 06 August 2009 06 September 2019 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 06 August 2009 06 August 2009 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA01 - Change of accounting reference date 24 April 2020
RESOLUTIONS - N/A 10 October 2019
SH06 - Notice of cancellation of shares 10 October 2019
SH03 - Return of purchase of own shares 10 October 2019
PSC07 - N/A 20 September 2019
PSC07 - N/A 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
MR01 - N/A 12 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 10 May 2018
PSC04 - N/A 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 16 November 2017
PSC04 - N/A 16 November 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 10 May 2013
MG01 - Particulars of a mortgage or charge 10 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
225 - Change of Accounting Reference Date 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

Rent deposit deed 08 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.