REG ROSKROW BARTON II LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 2ND FLOOR EDGEBOROUGH HOUSE UPPER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2BJ

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/10/1631 October 2016 AUDITOR'S RESIGNATION

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MRS ZOE CATHERINE CROCKFORD

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR STEPHEN BOOTH

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TRACEY HARRIS / 05/03/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS WANNOP / 05/03/2014

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM UNIT 2 STATION VIEW GUILDFORD SURREY GU1 4JY UNITED KINGDOM

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED REG KNOCKSHINNOCK HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR MATTHEW RICHARD PARTRIDGE

View Document

25/09/1225 September 2012 CURRSHO FROM 31/08/2013 TO 30/06/2013

View Document

13/08/1213 August 2012 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