ROLLGROUND LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

12/05/2512 May 2025 Director's details changed for Mrs Janet Ann Burgess on 2025-03-01

View Document

12/05/2512 May 2025 Director's details changed for Mr Peter Alan Joseph Sharman on 2025-03-01

View Document

12/05/2512 May 2025 Director's details changed for Jeffrey John Upton on 2025-03-01

View Document

12/05/2512 May 2025 Director's details changed for Raymond John Sansam on 2025-03-01

View Document

12/05/2512 May 2025 Director's details changed for Mr Andrew Pearson on 2025-03-01

View Document

17/04/2517 April 2025 Termination of appointment of Daniel Lane as a director on 2025-04-01

View Document

25/02/2525 February 2025 Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston PE21 7TQ England to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 2025-02-25

View Document

25/02/2525 February 2025 Secretary's details changed for Hill & Clark Limited on 2025-02-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Appointment of Hill & Clark Limited as a secretary on 2024-10-08

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH GODSON

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM GRANTA HALL FINKIN STREET GRANTHAM LINCOLNSHIRE NG31 6QZ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 NOTIFICATION OF PSC STATEMENT ON 29/05/2018

View Document

14/05/1814 May 2018 CESSATION OF JEFFREY UPTON AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/05/1611 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED DANIEL LANE

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR ANDREW PEARSON

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / KENNETH RICHARD GODSON / 05/04/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN UPTON / 05/04/2015

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH BRADLEY

View Document

11/06/1311 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 04/05/12 NO CHANGES

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1116 June 2011 04/05/11 NO CHANGES

View Document

05/10/105 October 2010 DIRECTOR APPOINTED RAYMOND JOHN SANSAM

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN BURGESS / 30/06/2008

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELOISE BRADLEY / 01/08/2009

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/07/1019 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED PETER ALAN JOSEPH SHARMAN

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 04/05/08; CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/08/074 August 2007 RETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 3 RED LION STREET BOSTON LINCS. PE21 6NY

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/05/99; CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/12/9722 December 1997 S366A DISP HOLDING AGM 01/12/97

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/91

View Document

29/07/9329 July 1993 £ NC 2/100 16/05/91

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 3 ST THOMAS COURT WYBERTON LOW ROAD BOSTON LINCOLNSHIRE PE21 7RF

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: FLAT 5 ST. THOMAS COURT WYBERTON LOW ROAD BOSTON LINCOLNSHIRE

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 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