ROLYS FUDGE PANTRY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Appointment of Miss Dannee Peppi Mcguire as a director on 2024-08-19

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Registered office address changed from The Office 4 Higher Yalberton Road Paignton TQ4 7PD England to 156 Newton Road Torquay TQ2 7AQ on 2023-09-05

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN JONES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 46 HYDE ROAD PAIGNTON DEVON TQ4 5BY

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER RILEY

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS CAROLYN JONES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY LINDSEY RILEY

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/07/1023 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 59 PALACE AVENUE PAIGNTON DEVON TQ3 3EN

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED ROLYS FUDGE PANTRY BARNSTAPLE LI MITED CERTIFICATE ISSUED ON 26/03/04

View Document

18/07/0318 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information