ROFFE SWAYNE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Director's details changed for Mr David William Aikman on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Register inspection address has been changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Change of details for Azets Holdings Limited as a person with significant control on 2022-10-01

View Document

15/03/2315 March 2023 Accounts for a small company made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/10/225 October 2022 Register inspection address has been changed to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

View Document

05/10/225 October 2022 Register(s) moved to registered inspection location Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

View Document

03/10/223 October 2022 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Current accounting period extended from 2022-02-28 to 2022-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/09/1820 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN KAY

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HART

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 SUB-DIVISION 25/02/16

View Document

08/03/168 March 2016 ADOPT ARTICLES 25/02/2016

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS HELEN BELINDA KAY

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MRS KATHERINE REBECCA HART

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAXTER

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAXTER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MRS LINDA ANN WARNER

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW KIGHTLEY GARDNER / 09/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW KIGHTLEY GARDNER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN LEIGH / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND BAXTER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH WARD / 01/10/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RAYMOND BAXTER / 01/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD EDMONDSON

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED JEREMY ANDREW KIGHTLEY GARDNER

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: FIRST FLOOR WEST HOUSE WEST STREET HASLEMERE SURREY GU27 2AB

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995

View Document

10/01/9510 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 Accounts for a dormant company made up to 1994-03-31

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 Accounts for a dormant company made up to 1993-03-31

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 Accounts for a dormant company made up to 1992-03-31

View Document

27/07/9227 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 Accounts for a dormant company made up to 1991-03-31

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991

View Document

14/02/9114 February 1991 Accounts for a dormant company made up to 1990-03-31

View Document

14/02/9114 February 1991 EXEMPTION FROM APPOINTING AUDITORS 14/01/91

View Document

14/02/9114 February 1991 Resolutions

View Document

14/02/9114 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990

View Document

16/03/9016 March 1990

View Document

09/01/909 January 1990

View Document

09/01/909 January 1990

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 Accounts for a dormant company made up to 1989-03-31

View Document

09/01/909 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

09/01/909 January 1990

View Document

09/01/909 January 1990 EXEMPTION FROM APPOINTING AUDITORS 15/10/88

View Document

09/01/909 January 1990

View Document

09/01/909 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 Resolutions

View Document

23/11/8723 November 1987 WD 02/11/87 PD 29/10/87--------- £ SI 2@1

View Document

23/11/8723 November 1987

View Document

06/11/876 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/11/876 November 1987

View Document

30/10/8730 October 1987

View Document

30/10/8730 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

16/10/8716 October 1987 Incorporation

View Document

16/10/8716 October 1987 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