ROXBURGH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/04/2221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 ADOPT ARTICLES 08/08/2019

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 COMPANY NAME CHANGE 29/09/2018

View Document

04/10/184 October 2018 COMPANY NAME CHANGED ROXBURGH ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 04/10/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

12/06/1812 June 2018 ADOPT ARTICLES 31/05/2018

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY ECCLESTON

View Document

26/04/1726 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073217680001

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WILKINSON / 31/10/2014

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR RODNEY CHARLES ECCLESTON

View Document

21/10/1321 October 2013 ADOPT ARTICLES 01/10/2013

View Document

06/08/136 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM KENSINGTON HOUSE 3 KENSINGTON BISHOP AUCKLAND COUNTY DURHAM DL14 6HX UNITED KINGDOM

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SYKES

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ADDY

View Document

20/08/1220 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 18 NORTH SIDE STAMFORDHAM NEWCASTLE UPON TYNE NE18 0LA UNITED KINGDOM

View Document

04/11/114 November 2011 01/08/10 STATEMENT OF CAPITAL GBP 100

View Document

04/11/114 November 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR STEPHEN MICHAEL SYKES

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR LEE STENHOUSE

View Document

05/02/115 February 2011 DIRECTOR APPOINTED MR DAVID ROBERT ADDY

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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