ROLLALONG LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr Paul Anthony Jones as a director on 2025-03-17

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

13/10/2313 October 2023 Appointment of Mr Nigel Antony Brice as a director on 2023-09-29

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Jeremy David Clarkson as a director on 2022-11-25

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

20/05/2020 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COMPSON

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR DARREN EDWARD MOORE

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR STEPHEN CHIVERS

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOODLEY

View Document

27/10/1627 October 2016 AUDITOR'S RESIGNATION

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SAYERS

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALE

View Document

22/01/1622 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR ANDREW HARRISON

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BALE

View Document

21/08/1521 August 2015 21/08/15 STATEMENT OF CAPITAL GBP 4525000

View Document

21/08/1521 August 2015 STATEMENT BY DIRECTORS

View Document

21/08/1521 August 2015 REDUCE ISSUED CAPITAL 10/08/2015

View Document

21/08/1521 August 2015 SOLVENCY STATEMENT DATED 10/08/15

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN FOULSTON

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BALE / 21/12/2009

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1021 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SAYERS / 21/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WOODLEY / 21/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS FOULSTON / 21/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN JOHN COMPSON / 21/12/2009

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR JOHN WATSON NEWMAN

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 AUDITOR'S RESIGNATION

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NC INC ALREADY ADJUSTED 09/11/06

View Document

14/12/0614 December 2006 £ NC 5000000/7000000 09/1

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 £ NC 4000000/5000000 22/1

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 16/12/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 20/12/04

View Document

14/01/0514 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0514 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0514 January 2005 £ NC 2000000/4000000 20/1

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 £ NC 1000/2000000 06/0

View Document

16/08/0316 August 2003 NC INC ALREADY ADJUSTED 06/08/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 S366A DISP HOLDING AGM 01/05/02

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 AUDITOR'S RESIGNATION

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED ROLLALONG MANUFACTURING LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 COMPANY NAME CHANGED SCOTAIR TRAVEL LIMITED CERTIFICATE ISSUED ON 02/03/99

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 COMPANY NAME CHANGED FLOCKLINE LIMITED CERTIFICATE ISSUED ON 14/01/99

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

14/12/9814 December 1998 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