ROTO-ROOTER LIMITED

Company Documents

DateDescription
02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/11/1414 November 2014 SAIL ADDRESS CHANGED FROM:
HERTSMERE HOUSE SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1TE
ENGLAND

View Document

14/11/1414 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
HERTSMERE HOUSE SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1TE

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

08/11/138 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 SAIL ADDRESS CHANGED FROM:
WELLFIELD HOUSE VICTORIA ROAD
CHURWELL MORLEY
LEEDS
WEST YORKSHIRE
LS27 7PA

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/12/1129 December 2011 SECRETARY APPOINTED LIAM O'SULLIVAN

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSTONE

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR DAVID LEE CRUDDACE

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR DAVID WILLIAM OWENS

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
WELLFIELD HOUSE
VICTORIA ROAD MORLEY
LEEDS
WEST YORKSHIRE
LS27 7PA

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY TATE

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/12/1023 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS WENDY TATE

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR LEE JOHNSTONE

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/12/091 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM:
FREEDOM HOUSE
BRADFORD ROAD TINGLEY
WAKEFIELD
WEST YORKSHIRE WF3 1SD

View Document

01/11/061 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED
FREEDOM FREE-FLOW LIMITED
CERTIFICATE ISSUED ON 16/10/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM:
WEST PARK HOUSE
7-9 WILKINSON AVENUE
BLACKPOOL
FY3 9XG

View Document

10/12/9710 December 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98

View Document

10/12/9710 December 1997 LOCATION OF DEBENTURE REGISTER

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 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