(CS01) Confirmation statement with no updates 2023-09-01
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE. Change occurred on 2022-12-09. Company's previous address: L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-01
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-01
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-01
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-01
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-09-01
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-01
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH. Change occurred on 2017-09-11. Company's previous address: Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 18th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-09-01
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-01
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-01
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-05: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 9th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD02) Register inspection address changed from Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom at an unknown date
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-01
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Oakwood House High Street Maldon Essex CM9 5PJ England on 2013-05-28
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012-09-01 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-01
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD02) Register inspection address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom at an unknown date
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 18th, May 2012
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on 2012-03-23
filed on: 23rd, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 2012-03-23
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-01
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2011-09-05
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 South House Lodge Mundon Road Maldon Maldon Essex CM9 6PP United Kingdom on 2011-04-21
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2011-09-30 to 2011-10-31
filed on: 25th, February 2011
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed roverwall LTDcertificate issued on 21/12/10
filed on: 21st, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2010-09-02
change of name
|
|
(AP04) Appointment (date: 2010-11-23) of a secretary
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-11-23
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-11-15
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2010-11-15
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, September 2010
| incorporation
|
Free Download
(20 pages)
|