ROOTWALK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Secretary's details changed for Mrs Pauline Elizabeth Braterman on 2025-03-13

View Document

14/03/2514 March 2025 Change of details for a person with significant control

View Document

13/03/2513 March 2025 Registered office address changed from 67 Westow Street London SE19 3RW England to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Pauline Elizabeth Braterman on 2025-03-13

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL LANSEY / 10/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BRATERMAN / 10/12/2020

View Document

11/12/2011 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH BRATERMAN / 10/12/2020

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 172 MITCHAM ROAD CROYDON SURREY CR0 3JE ENGLAND

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR ROBERT LANSEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH BRATERMAN / 19/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BRATERMAN / 19/02/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR SOLOMON MONAT

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 67 WESTOW STREET LONDON SE19 3RW

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 25/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 25/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY PINAKIN SHUKLA

View Document

01/12/151 December 2015 SECRETARY APPOINTED MRS PAULINE ELIZABETH BRATERMAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANN MONAT

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE BRATERMAN

View Document

05/07/105 July 2010 SECRETARY APPOINTED PINAKIN HARKANT SHUKLA

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MONAT / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON NATHAN MONAT / 01/10/2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN LEONARD

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN LEONARD

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED PAULINE ELIZABETH BRATERMAN

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED PAULINE ELIZABETH BRATERMAN

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 24/03/01 TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/99

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/95

View Document

28/02/9528 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: ARCADIA HOUSE CAIRO NEW ROAD CROYDON. CR0 1XP

View Document

03/02/943 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/943 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/03/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

19/08/9119 August 1991 S386 DISP APP AUDS 21/06/91

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: CHURCH HOUSE OLD PALACE ROAD CROYDON CRO 1AX

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/03/8719 March 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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