ROOTCROFT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Return of final meeting in a members' voluntary winding up

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Declaration of solvency

View Document

08/05/248 May 2024 Resolutions

View Document

24/10/2324 October 2023 Registered office address changed from 22-24 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LX England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-10-24

View Document

19/10/2319 October 2023 Satisfaction of charge 020880470004 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/06/2313 June 2023 Appointment of Ms Sara Belinda Gelfand as a director on 2023-06-01

View Document

13/06/2313 June 2023 Termination of appointment of Helen Davis as a director on 2023-06-02

View Document

28/02/2328 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020880470004

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

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

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

04/06/194 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020880470003

View Document

08/08/188 August 2018 ADOPT ARTICLES 20/07/2018

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY GELFAND

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 44-50 HIGH STREET RAYLEIGH ESSEX SS6 7EA

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 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

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020880470003

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 71 SUNNYFIELD MILL HILL LONDON NW7 4RE

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/08/1112 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL GELFAND / 31/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/03/0920 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

30/06/0530 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

08/06/038 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/06/966 June 1996 S386 DISP APP AUDS 25/04/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 S252 DISP LAYING ACC 25/04/96

View Document

02/05/962 May 1996 S386 DISP APP AUDS 21/02/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/05/962 May 1996 S252 DISP LAYING ACC 21/02/96

View Document

31/05/9531 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 REGISTERED OFFICE CHANGED ON 04/09/94 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/07/8920 July 1989 RETURN MADE UP TO 23/07/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 ALTER MEM AND ARTS 161188

View Document

24/02/8924 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 ALTER MEM AND ARTS 051288

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: CASSON BECKMAN 27-29 QUEEN ANNE STREET LONDON W1M 0DA

View Document

30/03/8830 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

09/01/879 January 1987 CERTIFICATE OF INCORPORATION

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