ROOTWAY LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

19/09/2419 September 2024 Confirmation statement made on 2024-06-22 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

15/10/1915 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR PARAMJIT SINGH

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJWINDER KAUR

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJWINDER KAUR

View Document

14/06/1714 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PARAMJIT SINGH

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 20/09/13 NO CHANGES

View Document

18/06/1318 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 143 RYELANDS ROAD MORECAMBE LANCASTER LANCASHIRE LA1 2RA

View Document

01/10/121 October 2012 20/09/12 NO CHANGES

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 20/09/11 NO CHANGES

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY KARTAR SINGH

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY RAVINDER SINGH

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED RAJWINDER KAUR

View Document

05/11/105 November 2010 Annual return made up to 23 August 2009 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

05/11/105 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

17/09/0917 September 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 5 ELVET AVENUE GIDEA PARK RM2 6JR

View Document

20/08/0920 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 147 RYELANDS ROAD RYELAND LANCASTER LA1 2RA

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 127 HIGH ROAD LOUGHTON ESSEX IG10 4LT

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 127 HIGH ROAD LOUGHTON ESSEX IG10 4LT

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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