AA |
Micro company accounts made up to 2022-12-31
filed on: 18th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 9th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 27th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 27th, March 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 26th, June 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 10th, May 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 23rd, August 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-12-09 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 150.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, June 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Worcester Close Lincoln LN6 3LW England to 16 Worcester Close Lincoln LN6 3LW on 2014-12-15
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-09 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Walnut Cottage 66 High Street Brant Broughton Lincoln Lincolnshire LN5 0RZ to 16 Worcester Close Lincoln LN6 3LW on 2014-12-15
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-12-09 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-10: 150.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 17th, April 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Holly Tree House Northminster Business Park Northfield Lane Poppleton York YO26 6QU on 2012-12-19
filed on: 19th, December 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Walnut Cottage 66 High Street Brant Broughton Lincoln Lincolnshire LN5 0RZ England on 2012-12-19
filed on: 19th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-09 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 20th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-12-09 with full list of members
filed on: 14th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 4th, April 2011
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2010-12-15
filed on: 15th, December 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-12-09 with full list of members
filed on: 15th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 19th, May 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2009-12-11 director's details were changed
filed on: 11th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-09 with full list of members
filed on: 11th, December 2009
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2009-10-14
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 18th, February 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to 2008-12-12
filed on: 12th, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 13th, August 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2007-12-10
filed on: 10th, December 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2006-12-31
filed on: 23rd, May 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2006-12-11
filed on: 11th, December 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2005-12-31
filed on: 15th, March 2006
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to 2005-12-21
filed on: 21st, December 2005
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to 2005-12-21 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
AA |
Total exemption small company accounts data made up to 2004-12-31
filed on: 25th, April 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to 2004-12-17
filed on: 17th, December 2004
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2003-12-31
filed on: 26th, May 2004
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to 2003-12-06
filed on: 6th, December 2003
|
annual return |
Free Download
(6 pages)
|
MISC |
Amending 882 iss 16/04/03
filed on: 12th, July 2003
|
miscellaneous |
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 12th, July 2003
|
miscellaneous |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 7th, May 2003
|
resolution |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, April 2003
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 25th, April 2003
|
resolution |
|
88(2)R |
Alloted 147 shares on 2003-04-16. Value of each share 1 £, total number of shares: 148.
filed on: 25th, April 2003
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 2003-04-16. Value of each share 1 £, total number of shares: 150.
filed on: 25th, April 2003
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/04/03 from: wilberforce court high street hull east yorkshire HU1 1YJ
filed on: 25th, April 2003
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, April 2003
|
incorporation |
Free Download
(15 pages)
|
288b |
On 2003-04-25 Director resigned
filed on: 25th, April 2003
|
officers |
Free Download
(1 page)
|
288a |
On 2003-04-25 New director appointed
filed on: 25th, April 2003
|
officers |
Free Download
(2 pages)
|
288b |
On 2003-04-25 Secretary resigned
filed on: 25th, April 2003
|
officers |
Free Download
(1 page)
|
288a |
On 2003-04-25 New secretary appointed
filed on: 25th, April 2003
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed rolco 179 LIMITEDcertificate issued on 10/04/03
filed on: 10th, April 2003
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2002
|
incorporation |
Free Download
(16 pages)
|