ROLLA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Registration of charge 004809270013, created on 2025-04-10

View Document

14/04/2514 April 2025 Registration of charge 004809270012, created on 2025-04-10

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Satisfaction of charge 10 in full

View Document

07/04/257 April 2025 Satisfaction of charge 11 in full

View Document

04/04/254 April 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

04/04/254 April 2025 Appointment of Jonathon Mark Somers as a director on 2025-03-28

View Document

04/04/254 April 2025 Appointment of Stephen Slessor as a director on 2025-03-28

View Document

04/04/254 April 2025 Appointment of Mr Martin James Mathers as a director on 2025-03-28

View Document

04/04/254 April 2025 Appointment of Mr Iain Ross Macgregor as a director on 2025-03-28

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2007-05-25

View Document

21/11/2421 November 2024 Purchase of own shares.

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2023-06-30

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-06-30

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLLA HOLDINGS LIMITED

View Document

13/09/1913 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2019

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1919 August 2019 09/07/19 STATEMENT OF CAPITAL GBP 14096

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

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

View Accounts

04/01/184 January 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

04/01/184 January 2018 CESSATION OF FRANCIS MAXWELL AS A PSC

View Document

04/01/184 January 2018 CESSATION OF ROGER CHARLES GREENWOOD AS A PSC

View Document

04/01/184 January 2018 CESSATION OF HAYLEY BOOTH AS A PSC

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/12/1524 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 ADOPT ARTICLES 21/05/2015

View Document

02/02/152 February 2015 ADOPT ARTICLES 13/11/2014

View Document

02/02/152 February 2015 13/11/14 STATEMENT OF CAPITAL GBP 14838

View Document

02/02/152 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1529 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES GREENWOOD / 13/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY BOOTH / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MAXWELL / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BOOTH / 13/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM ATLAS MILL ROAD BRIGHOUSE WEST YORKSHIRE HD6 1ET

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MAXWELL / 24/09/2009

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/01/099 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/072 July 2007 £ IC 12724/7419 25/05/07 £ SR 5305@1=5305

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 MEMORANDUM OF ASSOCIATION

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 £ IC 14625/12724 29/07/02 £ SR 1901@1=1901

View Document

13/08/0213 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0213 August 2002 Resolutions

View Document

13/08/0213 August 2002 Resolutions

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 21/12/94; 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 documents registered before 1 January 1995

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

08/08/928 August 1992

View Document

08/08/928 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92

View Document

06/12/906 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

16/11/9016 November 1990

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

03/11/893 November 1989

View Document

09/03/899 March 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

19/02/8819 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 Certificate of change of name

View Document

10/11/8710 November 1987 Certificate of change of name

View Document

10/11/8710 November 1987 COMPANY NAME CHANGED ROLLA ELECTRICAL ENCLOSURES LIMI TED CERTIFICATE ISSUED ON 22/10/87

View Document

15/01/8715 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

15/01/8715 January 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

14/08/8614 August 1986

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED

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