JAMES WALKER ROTABOLT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Termination of appointment of William Hayden Cornelius Parry as a director on 2025-07-23

View Document

24/07/2524 July 2025 Appointment of Mr David Bernard Murray Jackson as a director on 2025-07-24

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

01/11/221 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

01/12/211 December 2021 Termination of appointment of Peter George Needham as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr Peter Lindsay Bristow as a director on 2021-12-01

View Document

14/10/2114 October 2021 Full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH TRIPP

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY CORBETT

View Document

07/04/157 April 2015 DIRECTOR APPOINTED WILLIAM HAYDEN CORNELIUS PARRY

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR EDDY VERSLUIS

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GALLOWAY

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 ALTER ARTICLES 27/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR KEITH TRIPP

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALLOWAY / 20/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY FREDERICK CORBETT / 20/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA JANE COLLINS / 20/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEEDHAM / 20/06/2010

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 PEARTREE BUSINESS PARK PEARTREE LANE DUDLEY WEST MIDLANDS DY2 0UW

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 MEMORANDUM OF ASSOCIATION

View Document

15/10/0715 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/10/062 October 2006 COMPANY NAME CHANGED ROTABOLT LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 � NC 200000/1000000 01/12/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NC INC ALREADY ADJUSTED 01/12/97

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: G OFFICE CHANGED 27/11/92 PEAR TREE INDUSTRIAL PARK PEAR TREE LANE DUDLEY WEST MIDLANDS DY2 0UW

View Document

24/07/9224 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9130 June 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91

View Document

16/08/9016 August 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/09/8913 September 1989 RETURN MADE UP TO 29/06/89; NO CHANGE OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 24/08/87; NO CHANGE OF MEMBERS

View Document

22/12/8622 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 ANNUAL RETURN MADE UP TO 02/09/86

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/06/8117 June 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/81

View Document

13/02/8113 February 1981 CERTIFICATE OF INCORPORATION

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