ROE FOUNDATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Notification of Margaret Roe as a person with significant control on 2023-12-08

View Document

14/03/2414 March 2024 Termination of appointment of Malcolm Basil Roe as a director on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-18 with updates

View Document

14/03/2414 March 2024 Cessation of Malcolm Basil Roe as a person with significant control on 2023-12-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS MARGARET ROE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

03/07/163 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 4 GROVEMOUNT DAVENHAM NORTHWICH CHESHIRE CW9 8LY

View Document

11/12/1511 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM ELLESMORE HOUSE WINCHAM AVENUE, WINCHAM NORTHWICH CHESHIRE CW9 6GH

View Document

28/06/1528 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/11/1414 November 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

14/11/1414 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

22/11/1322 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

16/01/1316 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/12/1112 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BASIL ROE / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET GREEN

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MALCOLM BASIL ROE

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MARGARET GREEN

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM ROE

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ROE / 11/12/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: OLD GOODS YARD GREEN BANK STATION CHESTER ROAD HARTFORD,NORTHWICH,CHESHIRE.

View Document

09/11/009 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

28/10/9728 October 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/12/922 December 1992 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/917 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 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