RATHBORNE & ROCHE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Director's details changed for Mr Peter Harold Rathborne on 2024-05-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

06/05/246 May 2024 Director's details changed for Mr Peter Harold Rathborne on 2024-05-01

View Document

02/05/242 May 2024 Director's details changed for Mr Peter Harold Rathborne on 2021-01-29

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Change of details for Mr Peter Harold Rathborne as a person with significant control on 2020-11-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from 27-33 Brighton Road Redhill Surrey RH1 6PP to 5 East Park Crawley West Sussex RH10 6AN on 2021-07-19

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

24/03/2024 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

07/03/197 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR PEDRO BARATA

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY NORMAN WOOLLACOTT

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM PARR

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RATHBORNE / 16/08/2010

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR NORMAN LESLIE WOOLLACOTT

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 119 HIGH STREET DORKING SURREY RH4 1AL

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM PARR

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY PETER RATHBORNE

View Document

10/07/0910 July 2009 SECRETARY APPOINTED GRAHAM ANDREW PARR

View Document

27/01/0927 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 REGISTERED OFFICE CHANGED ON 09/09/07 FROM: 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 119 HIGH STREET DORKING SURREY RH4 1AL

View Document

09/09/029 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 264 HIGH STREET DORKING SURREY RH4 1QT

View Document

22/11/0022 November 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SWOOPLA LIMITED


  • 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