ROLLING COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Satisfaction of charge 018004020016 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 018004020014 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 018004020015 in full

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

29/08/2429 August 2024 Full accounts made up to 2023-11-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Full accounts made up to 2022-11-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY VISVANATHAN RAJASEKAR

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018004020016

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018004020015

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018004020014

View Document

24/08/1524 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 47153.22

View Document

23/12/1423 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/1423 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLS

View Document

01/09/141 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY USHA MALHOTRA

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN FOOT

View Document

16/08/1016 August 2010 SECRETARY APPOINTED VISVANATHAN RAJASEKAR

View Document

24/05/1024 May 2010 ADOPT ARTICLES 23/04/2010

View Document

24/02/1024 February 2010 13/11/09 STATEMENT OF CAPITAL GBP 86250.00

View Document

12/02/1012 February 2010 NC INC ALREADY ADJUSTED 30/09/2009

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

15/08/0915 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/08/0915 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/08/0915 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/08/0915 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/08/0915 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

05/09/085 September 2008 DIRECTOR APPOINTED BRYAN FOOT

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM UNIT 4 BARLOW WAY FAIRVIEW INDUSTRIAL PARK MANOR WAY RAINHAM ESSEX RM13 8BT

View Document

27/05/0827 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0820 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/09/0712 September 2007 £ SR 500000@1 31/05/06

View Document

03/08/073 August 2007 NC INC ALREADY ADJUSTED 05/12/06

View Document

03/08/073 August 2007 S80A AUTH TO ALLOT SEC 05/12/06

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 NC INC ALREADY ADJUSTED 05/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

02/10/062 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: UNIT 4 BARLOW WAY FAIRVIEW INDUSTRIALPARK MANOR WAY RAINHAM ESSEX RM13 8BT

View Document

20/02/0620 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/057 December 2005 £ IC 1062500/562500 15/06/05 £ SR 500000@1=500000

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 CONVE 22/11/04

View Document

01/04/051 April 2005 NC INC ALREADY ADJUSTED 30/11/04

View Document

01/04/051 April 2005 £ NC 142000/1742000 30/11/04

View Document

31/03/0531 March 2005 £ NC 100000/142000 26/11/04

View Document

31/03/0531 March 2005 NC INC ALREADY ADJUSTED 26/11/04

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/11/04

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/03/0424 March 2004 NC INC ALREADY ADJUSTED 26/01/04

View Document

11/03/0411 March 2004 £ NC 10000/100000 26/01

View Document

06/03/046 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/06/9713 June 1997 COMPANY NAME CHANGED MALAUTO LIMITED CERTIFICATE ISSUED ON 16/06/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/11/968 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE 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

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/07/932 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: 190 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1QL

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

02/07/862 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: 387 GREEN STREET UPTON PARK LONDON E13

View Document

15/03/8415 March 1984 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