ROTARY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
26/03/2526 March 2025 | Appointment of Mr Nial Judson Leeming as a director on 2025-03-24 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/06/2310 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/10/2229 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/06/1623 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/06/1517 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK BRENDEN LEEMING / 27/05/2015 |
17/06/1517 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRENDEN LEEMING / 27/05/2015 |
17/06/1517 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/06/1424 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
28/04/1428 April 2014 | PREVEXT FROM 31/07/2013 TO 31/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/06/1323 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
20/04/1320 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
18/01/1318 January 2013 | COMPANY NAME CHANGED CENTRAL PAINTS (AUTOMOTIVE) LIMITED CERTIFICATE ISSUED ON 18/01/13 |
18/01/1318 January 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA CULLEN |
18/01/1318 January 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE CULLEN |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
17/06/1217 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
23/06/1123 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
22/06/1022 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 275 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HB |
25/06/0825 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
14/08/0714 August 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
01/07/041 July 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
03/07/023 July 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
02/08/012 August 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00 |
29/03/0129 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
05/09/005 September 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
18/08/0018 August 2000 | NEW DIRECTOR APPOINTED |
18/08/0018 August 2000 | NEW DIRECTOR APPOINTED |
06/03/006 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/07/991 July 1999 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
01/07/991 July 1999 | SECRETARY RESIGNED |
01/07/991 July 1999 | DIRECTOR RESIGNED |
27/05/9927 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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