RATTLE AND ROLL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 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

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

06/03/236 March 2023 Registered office address changed from 29 Adbolton Grove Adbolton Grove West Bridgford Nottingham NG2 5AR to 29 Adbolton Grove West Bridgford Nottingham NG2 5AR on 2023-03-06

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MS KATY EMMERSON / 02/08/2019

View Document

24/02/2024 February 2020 CESSATION OF NICOLA JANE PEARCE AS A PSC

View Document

21/11/1921 November 2019 ADOPT ARTICLES 29/08/2019

View Document

21/11/1921 November 2019 ADOPT ARTICLES 29/08/2019

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 PREVSHO FROM 31/01/2017 TO 31/08/2016

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 PREVEXT FROM 31/08/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 ADOPT ARTICLES 30/09/2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MS KATY EMMERSON

View Document

05/10/155 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 100

View Document

05/10/155 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEARCE

View Document

10/05/1510 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE

View Document

08/09/148 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES PEARCE / 01/11/2013

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PEARCE / 01/11/2013

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PEARCE / 01/11/2013

View Document

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

View Accounts

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 87 MONA ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 5BU

View Document

05/09/135 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

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

View Accounts

19/05/1319 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

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

View Accounts

18/08/1218 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/08/1120 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PEARCE / 12/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE PEARCE / 12/08/2010

View Document

02/09/102 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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