ROOTRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Mr Benjamin John Atkinson as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Notification of Heather Andrea Atkinson as a person with significant control on 2025-06-16

View Document

28/04/2528 April 2025 Appointment of Mr Joseph George Atkinson as a director on 2025-04-28

View Document

28/04/2528 April 2025 Appointment of Mr Frank William Atkinson as a director on 2025-04-28

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-04-05

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-04-05

View Document

15/11/2315 November 2023 Registered office address changed from Haconby Hall 25 Hall Road Hanconby Bourne Lincolnshire PE10 0UY England to Dunsby House Fen Road Dunsby Bourne Lincolnshire PE10 0UH on 2023-11-15

View Document

15/11/2315 November 2023 Cessation of John Frank Atkinson as a person with significant control on 2023-10-13

View Document

15/11/2315 November 2023 Change of details for Mr Benjamin John Atkinson as a person with significant control on 2023-10-13

View Document

15/11/2315 November 2023 Appointment of Mrs Heather Andrea Atkinson as a director on 2023-11-02

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

31/10/2331 October 2023 Termination of appointment of Ada Mary Atkinson as a secretary on 2023-10-13

View Document

31/10/2331 October 2023 Termination of appointment of John Frank Atkinson as a director on 2023-10-13

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/02/215 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/07/1522 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/08/131 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/07/1231 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 11

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/07/1129 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/08/105 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR BENJAMIN JOHN ATKINSON

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/933 November 1993 RE SHARES 20/10/93

View Document

03/11/933 November 1993 £ NC 100/10000 20/10/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: DUNSBY HOUSE BOURNE LINCOLWSHIRE

View Document

31/07/9131 July 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/04/888 April 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

15/05/8615 May 1986 GAZETTABLE DOCUMENT

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8630 January 1986 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