ELEMENTS ROTHBURY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Alison Mary Tutcher as a director on 2025-07-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Appointment of Ms Diane Mennim as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Termination of appointment of Emmajane Mcguire as a director on 2023-07-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Previous accounting period extended from 2023-09-26 to 2023-09-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

01/05/231 May 2023 Micro company accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Appointment of Ms Zoe Emma Scott as a director on 2022-12-01

View Document

19/12/2219 December 2022 Termination of appointment of Pamela Stevenson as a director on 2022-11-30

View Document

19/12/2219 December 2022 Termination of appointment of Christine Lamb as a director on 2022-11-30

View Document

11/10/2211 October 2022 Notification of a person with significant control statement

View Document

10/10/2210 October 2022 Appointment of Miss Alison Mary Tutcher as a director on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Dr Sally Louise Old as a director on 2022-10-01

View Document

10/10/2210 October 2022 Termination of appointment of Sarah Louise Trood as a director on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Miss Dawn Sudlow as a director on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of Lauren Ruth Bromley as a director on 2022-10-01

View Document

10/10/2210 October 2022 Withdrawal of a person with significant control statement on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mrs Emmajane Mcguire as a director on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Cessation of Andrew Mark Griffiths as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Diane Morris as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Andrew Mark Griffiths as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Diane Morris as a secretary on 2022-02-28

View Document

01/03/221 March 2022 Cessation of Diane Morris as a person with significant control on 2022-02-28

View Document

11/02/2211 February 2022 Appointment of Ms Christine Lamb as a director on 2022-02-09

View Document

10/02/2210 February 2022 Appointment of Mrs Pamela Stevenson as a director on 2022-02-09

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Appointment of Mr Michael John Austin as a director on 2021-10-20

View Document

26/10/2126 October 2021 Appointment of Ms Diane Morris as a secretary on 2021-10-20

View Document

26/10/2126 October 2021 Termination of appointment of Diana Fitzpatrick as a secretary on 2021-10-18

View Document

26/10/2126 October 2021 Termination of appointment of Diana Fitzpatrick as a director on 2021-10-18

View Document

26/10/2126 October 2021 Cessation of Diana Fitzpatrick as a person with significant control on 2021-10-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA FITZPATRICK

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK GRIFFITHS

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MORRIS

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE EMMA SCOTT

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MS DIANE MORRIS

View Document

20/06/2020 June 2020 CESSATION OF CRAIG RICHARDSON AS A PSC

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARDSON

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR ANDREW GRIFFITHS

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARDSON / 29/09/2018

View Document

14/01/2014 January 2020 CESSATION OF JULINE BATCHELOR AS A PSC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULINE BATCHELOR

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG RICHARDSON

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA FORD

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR MATTHEW THOMAS SMITH

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MS ZOE EMMA SCOTT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MR CRAIG RICHRDSON

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHRDSON / 26/09/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA STEVENSON

View Document

23/03/1823 March 2018 CESSATION OF PAMELA STEVENSON AS A PSC

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MS AMANDA FORD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 15B BRIDGE STREET ROTHBURY MORPETH NORTHUMBERLAND NE65 7SE

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 PREVEXT FROM 30/06/2016 TO 26/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

03/10/153 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANA FITZPATRICK / 21/09/2015

View Document

03/10/153 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANA FITZPATRICK / 21/09/2015

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM PEACEHAVEN TOWNFOOT ROTHBURY NORTHUMBERLAND NE65 7SL

View Document

03/10/153 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULINE BATCHELOR / 21/09/2015

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR LEE KERSHAW

View Document

03/10/153 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA STEVENSON / 21/09/2015

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR LORAINE LAWSON

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company