ROXHILL WARTH 3 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewDeclaration of solvency

View Document

10/06/2510 June 2025 NewResolutions

View Document

05/06/255 June 2025 NewRegistered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of a voluntary liquidator

View Document

29/04/2529 April 2025 Termination of appointment of David Christopher Lindsay Keir as a director on 2025-03-31

View Document

24/04/2524 April 2025 Termination of appointment of Alexander Robert Bignell as a director on 2025-03-31

View Document

24/04/2524 April 2025 Termination of appointment of James William Aleck Craddock as a director on 2025-03-31

View Document

24/04/2524 April 2025 Termination of appointment of Ann Octavia Peters as a director on 2025-03-31

View Document

04/12/244 December 2024 Termination of appointment of Harry Armstrong Allen Stokes as a director on 2024-12-03

View Document

02/12/242 December 2024 Previous accounting period extended from 2024-03-31 to 2024-08-31

View Document

23/08/2423 August 2024 Director's details changed for Ms Ann Octavia Peters on 2020-01-01

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Mr Andrew John Pilsworth on 2020-01-01

View Document

03/04/243 April 2024 Statement of capital on 2024-04-03

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

27/02/2427 February 2024 Termination of appointment of Jason Andrew Denholm Dalby as a director on 2024-02-15

View Document

27/02/2427 February 2024 Termination of appointment of Mark Lewis Glatman as a director on 2024-02-15

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

08/08/238 August 2023 Change of details for Segro Properties Limited as a person with significant control on 2019-11-12

View Document

07/07/237 July 2023 Termination of appointment of Andrew Stephen Gulliford as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Alan Michael Holland as a director on 2023-06-30

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PURSEY

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR HARRY ARMSTRONG ALLEN STOKES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN

View Document

18/10/1918 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HOLLINSHEAD / 17/08/2017

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096991270001

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

24/06/1624 June 2016 ADOPT ARTICLES 18/02/2016

View Document

19/05/1619 May 2016 SECOND FILING FOR FORM SH01

View Document

18/05/1618 May 2016 ADOPT ARTICLES 18/02/2016

View Document

11/05/1611 May 2016 SUB-DIVISION 18/02/16

View Document

29/04/1629 April 2016 18/02/16 STATEMENT OF CAPITAL GBP 2

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ANN OCTAVIA PETERS

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN GULLIFORD

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR GARETH JOHN OSBORN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR MARK LEWIS GLATMAN

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ANDREW NICHOLAS WALKER

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR ALEXANDER ROBERT BIGNELL

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096991270001

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JASON ANDREW DENHOLM DALBY

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ASHLEY JOHN HOLLINSHEAD

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGE

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOON AND SPOON LIMITED


  • 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