CAP-SS |
Solvency Statement dated 29/02/24
filed on: 7th, March 2024
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, March 2024
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 7th, March 2024
|
resolution |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2024/03/07
filed on: 7th, March 2024
|
capital |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 7th, October 2023
|
accounts |
Free Download
(189 pages)
|
TM01 |
2023/09/12 - the day director's appointment was terminated
filed on: 5th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 12th, December 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 22nd, December 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2020/03/28
filed on: 20th, February 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 16th, December 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
2019/04/01 - the day director's appointment was terminated
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/04/01 - the day director's appointment was terminated
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019/01/21 secretary's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/28. New Address: Cranes Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA. Previous address: 74 Helsinki Road Hull HU7 0YW
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 4th, January 2019
|
accounts |
Free Download
(23 pages)
|
TM01 |
2018/07/03 - the day director's appointment was terminated
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 13th, December 2017
|
accounts |
Free Download
(21 pages)
|
TM01 |
2017/09/01 - the day director's appointment was terminated
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/09/01 - the day director's appointment was terminated
filed on: 7th, November 2017
|
officers |
Free Download
(1 page)
|
TM02 |
2017/07/31 - the day secretary's appointment was terminated
filed on: 2nd, August 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/08/01
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 29th, December 2016
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 22nd, December 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2015/08/12 with full list of members
filed on: 12th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/02
filed on: 1st, July 2015
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 5th, January 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2014/10/19 with full list of members
filed on: 7th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/07
|
capital |
|
TM01 |
2014/07/31 - the day director's appointment was terminated
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/07/31 - the day director's appointment was terminated
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/17.
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/03
filed on: 4th, April 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/04/04.
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/19 with full list of members
filed on: 24th, October 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/09/25.
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 23rd, July 2013
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2013/05/23.
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/19 with full list of members
filed on: 26th, October 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/07/26.
filed on: 26th, July 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2012/07/06
filed on: 6th, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/06.
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/06.
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/07/06 - the day director's appointment was terminated
filed on: 6th, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/06.
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/07/06 - the day director's appointment was terminated
filed on: 6th, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/06.
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/07/06 from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ United Kingdom
filed on: 6th, July 2012
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2012/10/31
filed on: 6th, July 2012
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed rolco 336 LIMITEDcertificate issued on 03/02/12
filed on: 3rd, February 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/02/02
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, October 2011
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|