RODDINGTON FORGE LEISURE STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Kim Wright as a person with significant control on 2025-04-10

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Registered office address changed from 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP England to 1 the Bridgeway Portsmouth Road Southampton SO19 7PE on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Kim Wright as a person with significant control on 2023-12-14

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Director's details changed for Kim Lesley Wright on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England to 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Kim Wright as a person with significant control on 2023-02-01

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UNIT 1 EAST LODGE LEYLANDS FARM NOBS CROOK COLDEN COMMON WINCHESTER SO21 1TH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/10/1431 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

07/10/117 October 2011 20/09/11 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED KIM LESLEY WRIGHT

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

20/09/1120 September 2011 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