ROLL ON FLOORING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Director's details changed for Mr Conor Watson on 2021-06-28 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with updates |
12/03/2112 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
13/03/2013 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
22/03/1922 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GREG WATSON / 29/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG WATSON / 29/01/2019 |
29/01/1929 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS NYREE DAWN WATSON / 29/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NYREE DAWN WATSON / 29/01/2019 |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS NYREE WATSON / 29/01/2019 |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 4 CROSS STREET CALLANDER CENTRAL FK17 8EA UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
25/09/1725 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS NYREE WATSON / 22/09/2017 |
22/09/1722 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS NYREE DAWN WATSON / 22/09/2017 |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG WATSON / 22/09/2017 |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NYREE DAWN WATSON / 22/09/2017 |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MR GREG WATSON / 22/09/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM CORRIE GOWRIE MAIN STREET STRATHYRE CENTRAL FK18 8NA |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NYREE DAWN WATSON / 15/01/2016 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GREG WATSON / 15/01/2016 |
13/06/1613 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS NYREE DAWN WATSON / 15/01/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | 12/06/14 NO CHANGES |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/09/084 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NYREE WATSON / 01/02/2006 |
22/07/0822 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM UNIT 11, BLOCK 5 MUNRO ROAD SPRINGKERSE INDUSTRIAL EST. STIRLING CENTRAL FK7 7UU |
09/07/089 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GREG WATSON / 01/02/2006 |
09/07/089 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NYREE WATSON / 01/02/2006 |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/07/0613 July 2006 | REGISTERED OFFICE CHANGED ON 13/07/06 FROM: CORRIEGOWRIE MAIN STREET STRATHYRE CENTRAL FK18 8NA |
13/07/0613 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0613 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/03/0621 March 2006 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: UNIT 11 BLOCK 5, MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UU |
05/07/055 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0428 June 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | DIRECTOR RESIGNED |
17/06/0417 June 2004 | DIRECTOR RESIGNED |
17/06/0417 June 2004 | SECRETARY RESIGNED |
12/06/0412 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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