ROACH-BOWLER CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/11/217 November 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/08/2015 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/12/1914 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | PREVSHO FROM 31/07/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
23/07/1723 July 2017 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HARVEY |
23/07/1723 July 2017 | DIRECTOR APPOINTED MS NICOLA HARVEY |
23/07/1723 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN PATRICK ROACH-BOWLER / 23/07/2017 |
23/07/1723 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN PATRICK ROACH-BOWLER / 23/07/2017 |
23/07/1723 July 2017 | PSC'S CHANGE OF PARTICULARS / MS NICOLA HARVEY / 23/07/2017 |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/04/1710 April 2017 | DIRECTOR APPOINTED NICOLA HARVEY |
08/09/168 September 2016 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 58 KECHILL GARDENS HAYES BROMLEY KENT BR2 7NG |
08/09/168 September 2016 | Registered office address changed from , 58 Kechill Gardens, Hayes, Bromley, Kent, BR2 7NG to 409-411 Croydon Road Beckenham BR3 3PP on 2016-09-08 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/07/1326 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
01/08/121 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
28/07/1128 July 2011 | DIRECTOR APPOINTED ANDREW COLIN PATRICK ROACH-BOWLER |
28/07/1128 July 2011 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
25/07/1125 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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