MANOR OF ROSCRADDOC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

10/01/2510 January 2025 Secretary's details changed for Secretarial Appointments Limited on 2025-01-10

View Document

09/01/259 January 2025 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-09

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Director's details changed for Mr John Matthew Douglas Penter Glencross on 2024-02-06

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/02/246 February 2024 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales to 16 Churchill Way Cardiff CF10 2DX on 2024-02-06

View Document

05/02/245 February 2024 Registered office address changed from C/O Kivells 7-8 Bay Tree Hill Liskeard Cornwall PL14 4BE to 16 Churchill Way Cardiff CF10 2DX on 2024-02-05

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/03/2116 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/11/205 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/03/1816 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / WALTER MARK BUNT / 21/06/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/03/1331 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O BROWNING GRASSAM SOLICITORS FORE STREET EAST LOOE LOOE CORNWALL PL13 1DN UNITED KINGDOM

View Document

24/04/1224 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR THOMAS DUDLEY ANSTEY

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED DR JOHN MATTHEW DOUGLAS PENTER GLENCROSS

View Document

24/04/1224 April 2012 SAIL ADDRESS CHANGED FROM: C/O BROWNING GRASSAM SOLICITORS FORE STREET EAST LOOE LOOE CORNWALL PL13 1DN

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWNING

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HOOPER

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/05/1024 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM BROWNING & CO SOLICITORS FORE STREET EAST LOOE CORNWALL PL13 1DN

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATRICK BROWNING / 26/02/2010

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOOPER / 17/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 04/02/89; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

22/01/8122 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

31/01/7531 January 1975 ANNUAL ACCOUNTS MADE UP DATE 31/01/75

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