AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, January 2016
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, January 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 15th Dec 2014. New Address: 16 Worcester Close Lincoln LN6 3LW. Previous address: Walnut Cottage 66 High Street Brant Broughton Lincoln Lincolnshire LN5 0RZ
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 9th Dec 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Dec 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 19th Dec 2012. Old Address: Walnut Cottage 66 High Street Brant Broughton Lincoln LN5 0RZ England
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 9th Dec 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 18th Dec 2012. Old Address: 1 Holly Tree House Northminster Business Park Northfield Lane Poppleton York YO26 6QU
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 18th Dec 2012 director's details were changed
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Dec 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Wed, 15th Dec 2010 - the day secretary's appointment was terminated
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Dec 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 11th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Dec 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 14th Oct 2009 new director was appointed.
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 12th Dec 2008 with shareholders record
filed on: 12th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 21st, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 10th Dec 2007 with shareholders record
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 23rd, May 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 14th Dec 2006 with shareholders record
filed on: 14th, December 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 15th, March 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 21st Dec 2005 with shareholders record
filed on: 21st, December 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Wed, 21st Dec 2005 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 25th, April 2005
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, December 2004
| mortgage
|
Free Download
(4 pages)
|
363s |
Annual return up to Fri, 17th Dec 2004 with shareholders record
filed on: 17th, December 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2003
filed on: 26th, May 2004
| accounts
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, February 2004
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return up to Tue, 16th Dec 2003 with shareholders record
filed on: 16th, December 2003
| annual return
|
Free Download
(6 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)
|
288b |
On Fri, 25th Apr 2003 Director resigned
filed on: 25th, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 25th Apr 2003 Secretary resigned
filed on: 25th, April 2003
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 25th Apr 2003 New director appointed
filed on: 25th, April 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 25th Apr 2003 New secretary appointed
filed on: 25th, April 2003
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, April 2003
| incorporation
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, April 2003
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed rolco 180 LIMITEDcertificate issued on 03/04/03
filed on: 3rd, April 2003
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2002
| incorporation
|
Free Download
(18 pages)
|