ROTABROACH LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Change of details for Osl Group Holdings Ltd as a person with significant control on 2024-06-24

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

13/01/2313 January 2023 Cessation of Neepsend Limited as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Notification of Osl Group Holdings Ltd as a person with significant control on 2023-01-13

View Document

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

View Accounts

09/02/229 February 2022 Director's details changed for Mr David Grey on 2022-02-09

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O G&J HALL BURGESS ROAD ATTERCLIFFE SHEFFIELD SOUTH YORKSHIRE S9 3WD ENGLAND

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LUSH

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY PAUL LUSH

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O OSL GROUP LTD IMPERIAL WORKS SHEFFIELD ROAD SHEFFIELD S9 2YL

View Document

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 COMPANY NAME CHANGED OSL 2014 LIMITED CERTIFICATE ISSUED ON 16/10/15

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREY / 20/05/2014

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 COMPANY NAME CHANGED ROTABROACH LIMITED CERTIFICATE ISSUED ON 06/03/14

View Document

17/02/1417 February 2014 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID KEARNS

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ANDREW LUSH

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: UNITED INDUSTRIES PLC BOUNDARY ROAD LOUDWATER HIGH WYCOMBE HP10 9US

View Document

19/02/0219 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GZ

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED RATCLIFFE SPRINGS LIMITED CERTIFICATE ISSUED ON 20/01/99

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 EXEMPTION FROM APPOINTING AUDITORS 01/09/95

View Document

16/06/9516 June 1995 S386 DISP APP AUDS 12/06/95

View Document

16/06/9516 June 1995 ADOPT MEM AND ARTS 12/06/95

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: BARKBY ROAD LEICESTER LE4 9LL

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9510 January 1995 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