ROUNDTHORN BUSINESS WATCH SCHEME LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Return of final meeting in a members' voluntary winding up

View Document

20/03/2020 March 2020 PREVSHO FROM 30/04/2020 TO 23/09/2019

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/09/19

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 RATIFY THE APPOINTMENT 13/09/2019

View Document

09/10/199 October 2019 LIQUIDATORS INFORMATION 24/09/2019

View Document

08/10/198 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/10/198 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM ACL LEDSON ROAD ROUNDTHORN INDUSTRIAL ESTATE WYTHENSHAWE MANCHESTER M23 9GP

View Document

23/09/1923 September 2019 Annual accounts for year ending 23 Sep 2019

View Accounts

28/08/1928 August 2019 DIRECTOR APPOINTED MRS JESSICA KAREN ENGLAND

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 07/04/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 07/04/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 07/04/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANKS

View Document

16/04/1316 April 2013 07/04/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 07/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 07/04/11 NO MEMBER LIST

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BANKS / 01/10/2010

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BANKS / 01/10/2009

View Document

14/04/1014 April 2010 07/04/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

24/04/0824 April 2008

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MRS PATRICIA ANN WORRALL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BANKS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 07/04/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 07/04/05

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 07/04/04

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: BEDI JAMES ASSOCIATES, 1 CHEADLE COURT, TURVES ROAD, CHEADLE HULME, CHEADLE CHESHIRE SK8 6AW

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

27/04/0327 April 2003 ANNUAL RETURN MADE UP TO 07/04/03

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 07/04/02

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 ANNUAL RETURN MADE UP TO 07/04/01

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 ANNUAL RETURN MADE UP TO 07/04/00

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: SINCLAIR HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 5AF

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 ANNUAL RETURN MADE UP TO 07/04/99

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/04/9824 April 1998 ANNUAL RETURN MADE UP TO 07/04/98

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 ANNUAL RETURN MADE UP TO 07/04/97

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: SUITE 2, ABNEY HALL MANCHESTER ROAD CHEADLE CHESHIRE SK8 2PD

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/07/9615 July 1996 ANNUAL RETURN MADE UP TO 07/04/96

View Document

15/07/9615 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/04/954 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9531 March 1995 ANNUAL RETURN MADE UP TO 07/04/95

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 ANNUAL RETURN MADE UP TO 07/04/94

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 ANNUAL RETURN MADE UP TO 07/04/93

View Document

22/06/9222 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER. M3 2ER

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 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