ROTADATA LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-05-10

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

06/09/236 September 2023 Statement of affairs

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Registered office address changed from Bateman Street Derby DE23 8JQ to The Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 2023-05-20

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Resolutions

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013472160009

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JON ROSCOW TAYLOR

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013472160008

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

12/11/1512 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013472160007

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

30/10/1330 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 CHANGE PERSON AS SECRETARY

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JON ROSCOW TAYLOR / 23/08/2013

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/12/117 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR SIMON JON ROSCOW TAYLOR

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PIKE

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK TAYLOR

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/11/1025 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/01/104 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PIKE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES TAYLOR / 04/01/2010

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY DEREK TAYLOR

View Document

18/02/0818 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/0516 November 2005 £ IC 63755/63055 21/10/05 £ SR 700@1=700

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

02/01/032 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

13/12/0213 December 2002 £ SR 687@1 05/09/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

31/10/0131 October 2001 £ SR 300@1 21/09/01

View Document

31/10/0131 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/0117 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

17/05/0017 May 2000 £ IC 75293/62292 03/05/00 £ SR 13001@1=13001

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RE:POS 13001 X £1 SHARE 03/05/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/10/99; CHANGE OF MEMBERS

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 £ IC 82879/74993 30/11/98 £ SR 7886@1=7886

View Document

23/12/9823 December 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

28/05/9728 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9728 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9712 February 1997 £ IC 101000/82579 31/01/97 £ SR 18421@1=18421

View Document

21/01/9721 January 1997 ALTER MEM AND ARTS 09/01/97

View Document

21/01/9721 January 1997 POS 09/01/97

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

16/07/9616 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL GROUP ACCOUNTS MADE UP TO 28/02/95

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 documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 FULL GROUP ACCOUNTS MADE UP TO 28/02/94

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

13/05/9313 May 1993 RE SHARES 15/04/93

View Document

22/10/9222 October 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: LIVERSAGE STREET DERBY DE1 2LD

View Document

04/03/924 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

30/09/9130 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

26/01/8926 January 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

29/01/8829 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 NC INC ALREADY ADJUSTED

View Document

06/01/886 January 1988 NC INC ALREADY ADJUSTED

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 ADOPT MEM AND ARTS 080587

View Document

21/10/8621 October 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

20/10/8620 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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