ROTHERFORTH BUILDERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
03/02/253 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
26/09/2226 September 2022 | Registration of charge 065215500004, created on 2022-09-08 |
26/09/2226 September 2022 | Registration of charge 065215500003, created on 2022-09-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065215500002 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
20/07/1720 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065215500001 |
19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM THE KEMPS CHURCH STREET BROTHERTON WEST YORKSHIRE WF11 9HE |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
21/01/1321 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC KEITH ROTHERFORTH / 28/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROTHERFORTH / 28/03/2010 |
29/03/1029 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
22/12/0922 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
01/04/091 April 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | SECRETARY APPOINTED MR KEITH ROTHERFORTH |
11/03/0811 March 2008 | DIRECTOR APPOINTED MR MARC KEITH ROTHERFORTH |
10/03/0810 March 2008 | DIRECTOR APPOINTED MR KEITH ROTHERFORTH |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
05/03/085 March 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
04/03/084 March 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
03/03/083 March 2008 | 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