ROLLSTORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Second filing of Confirmation Statement dated 2025-03-20

View Document

03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/01/2530 January 2025 Appointment of Mr Karl Whitehead as a director on 2025-01-30

View Document

04/11/244 November 2024 Registration of charge 065404520008, created on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Anthony Charles Reid as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Cessation of Russell Brown as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Notification of Rollstore Trustee Limited as a person with significant control on 2024-10-24

View Document

30/10/2430 October 2024 Registration of charge 065404520007, created on 2024-10-24

View Document

24/09/2424 September 2024 Satisfaction of charge 1 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 065404520004 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 2 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 065404520006 in full

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Purchase of own shares.

View Document

14/08/2314 August 2023 Cancellation of shares. Statement of capital on 2023-06-20

View Document

11/08/2311 August 2023 Termination of appointment of Thomas Andrew Wells as a director on 2023-06-20

View Document

16/06/2316 June 2023 Director's details changed for Mr Thomas Andrew Wells on 2023-06-16

View Document

27/04/2327 April 2023 Full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

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

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES REID / 27/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES REID / 27/01/2021

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR RUSSELL BROWN

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR THOMAS ANDREW WELLS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065404520006

View Document

03/04/193 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 800

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065404520005

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 01/02/16 STATEMENT OF CAPITAL GBP 400

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1526 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

03/04/143 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065404520004

View Document

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM ROLLSTORE LIMITED CHATSWORTH AVENUE LONG EATON NOTTINGHAM NG10 2FL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY GARY WHITEHEAD

View Document

13/06/1113 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY APPOINTED RUSSELL BROWN

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES REID / 20/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BROWN / 20/03/2010

View Document

04/01/104 January 2010 SECRETARY APPOINTED GARY WHITEHEAD

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY BETTY REID

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN REID

View Document

24/04/0924 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY REID

View Document

17/07/0817 July 2008 SECRETARY APPOINTED BETTY REID

View Document

11/07/0811 July 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED RUSSELL BROWN

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ALAN CHARLES REID

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY CHARLES REID

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

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