ROFFEY & RUSPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Mr Jonathan Michael Rose on 2025-08-27

View Document

09/09/259 September 2025 NewDirector's details changed for Mrs Claire Louise Rose on 2025-08-27

View Document

13/08/2513 August 2025 NewRegistered office address changed from 4 Stroud Close Wimborne Dorset BH21 2NX England to 33 Lower Golf Links Road Broadstone BH18 8BQ on 2025-08-13

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

19/01/2319 January 2023 Registered office address changed from 4 Stroud Close Wimbourne Dorset BH21 2NX England to 4 Stroud Close Wimborne Dorset BH21 2NX on 2023-01-19

View Document

18/01/2318 January 2023 Registered office address changed from 4 Stroud Close Poole Dorset BH21 2NX England to 4 Stroud Close Wimbourne Dorset BH21 2NX on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Jonathan Michael Rose on 2023-01-17

View Document

18/01/2318 January 2023 Director's details changed for Mrs Claire Louise Rose on 2023-01-17

View Document

18/01/2318 January 2023 Registered office address changed from 15 North Lodge Road Poole Dorset BH14 9BA to 4 Stroud Close Poole Dorset BH21 2NX on 2023-01-18

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Termination of appointment of David Drodge as a director on 2021-08-01

View Document

25/01/2225 January 2022 Termination of appointment of Nicholas Rose as a director on 2021-08-01

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR NICHOLAS ROSE

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR DAVID DRODGE

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DRODGE

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSE

View Document

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

View Accounts

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

08/12/198 December 2019 DIRECTOR APPOINTED MR NICHOLAS CHARLES ROSE

View Document

08/12/198 December 2019 DIRECTOR APPOINTED MR DAVID JONATHAN DRODGE

View Document

29/04/1929 April 2019 PREVEXT FROM 24/03/2019 TO 31/03/2019

View Document

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

View Accounts

19/03/1919 March 2019 24/03/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

19/12/1819 December 2018 PREVSHO FROM 25/03/2018 TO 24/03/2018

View Document

30/11/1830 November 2018 25/03/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

19/03/1819 March 2018 PREVSHO FROM 26/03/2017 TO 25/03/2017

View Document

19/12/1719 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/176 June 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MRS CLAIRE LOUISE ROSE

View Document

21/03/1721 March 2017 SECRETARY APPOINTED MISS LINDSAY ELIZABETH LUDMAN

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

02/03/172 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1623 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

05/08/165 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

03/09/153 September 2015 SECOND FILING WITH MUD 26/06/15 FOR FORM AR01

View Document

15/07/1515 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM, 68 OLD TOVIL ROAD, MAIDSTONE, KENT, ME15 6QF

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ROSE / 02/04/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM, PANTILES CHAMBERS/85 HIGH STREET, TUNBRIDGE WELLS, KENT, TN1 1XP, UNITED KINGDOM

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM, 68 OLD TOVIL ROAD, MAIDSTONE, KENT, ME15 6QF, ENGLAND

View Document

12/07/1412 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 SECRETARY APPOINTED MR MICHAEL ROSE

View Document

26/04/1126 April 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

21/01/1121 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ROSE / 14/11/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ROSE / 19/10/2009

View Document

26/08/0926 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, 46 OSPREY HEIGHTS, BRAMLANDS CLOSE, LONDON, SW11 2NP

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MR JON ROSE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN ROSE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR LINDSAY LUDMAN

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/06/0821 June 2008 COMPANY NAME CHANGED LUELLA LIMITED CERTIFICATE ISSUED ON 24/06/08

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM, THE OLD RECTORY COTTAGE, SPRINGHEAD ROAD,, NORTHFLEET, KENT, DA11 8HN

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

18/12/0718 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

05/07/075 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 4 WESTFIELD GARDENS, DORKING, SURREY RH4 3DX

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 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