ROXSPUR MEASUREMENT & CONTROL LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Stewart Mark Partridge as a director on 2024-05-29

View Document

31/05/2431 May 2024 Appointment of Mr Thomas Charles Couchman as a director on 2024-05-29

View Document

31/05/2431 May 2024 Appointment of Mr Robert James Relph as a director on 2024-05-29

View Document

21/05/2421 May 2024 Termination of appointment of David Paul Fellows as a director on 2024-04-12

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

25/09/2325 September 2023 Appointment of Mr Ian Buckley as a secretary on 2023-09-20

View Document

25/09/2325 September 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-09-20

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 12/09/2016

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNIE

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR STEPHEN JOHN MATHER

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED DAVID ANTHONY YOUNIE

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HEIKEN

View Document

09/02/159 February 2015 PREVSHO FROM 11/07/2015 TO 31/12/2014

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MARK HOAD

View Document

19/01/1519 January 2015 AUDITOR'S RESIGNATION

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 11/07/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MURRAY

View Document

06/01/156 January 2015 AUDITOR'S RESIGNATION

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED TIMOTHY HAL ROBERTS

View Document

04/08/144 August 2014 DIRECTOR APPOINTED PATRICK MURRAY

View Document

04/08/144 August 2014 DIRECTOR APPOINTED JAMES GERARD HEIKEN

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM

View Document

29/07/1429 July 2014 ADOPT ARTICLES 11/07/2014

View Document

29/07/1429 July 2014 PREVEXT FROM 30/06/2014 TO 11/07/2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRAHAM

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 2 DOWNGATE DRIVE SHEFFIELD SOUTH YORKSHIRE S4 8BT

View Document

29/07/1429 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1429 July 2014 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA SWINDELL

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY SWINDELL

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED LYNTON DAVID BOARDMAN

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/07/148 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/07/133 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/11/1115 November 2011 SOLVENCY STATEMENT DATED 09/11/11

View Document

15/11/1115 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 40200

View Document

15/11/1115 November 2011 09/11/2011

View Document

15/11/1115 November 2011 STATEMENT BY DIRECTORS

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MRS LINDA TRACY SWINDELL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR SIMON WHITE

View Document

04/08/104 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES GRAHAM / 21/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM ROBERTS / 21/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MICHAEL SWINDELL / 21/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES GRAHAM / 21/06/2010

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: C/O ROXSPUR PLC THE LODGE WORTING PARK WORTING BASINGSTOKE HAMPSHIRE RG23 8Y

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/013 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/013 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/013 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0111 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/012 February 2001 COMPANY NAME CHANGED CT PLATON LIMITED CERTIFICATE ISSUED ON 02/02/01

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: ROXSPUR PLC 2 CAMPBELL COURT BRAMLEY TADLEY HAMPSHIRE RG26 5EG

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 £ NC 20000/50000 30/06/00

View Document

05/09/005 September 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

05/09/005 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: JAYS CLOSE VIABLES BASINGSTOKE HAMPSHIRE RG22 4BS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/09/9711 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9729 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: RIVERVIEW HOUSE CATTESHALL LANE GODALMING SURREY GU7 1XL

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 AUDITOR'S RESIGNATION

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 03/07/93

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/09/93

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED C. T. UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 29/09/93

View Document

28/09/9328 September 1993 Certificate of change of name

View Document

28/09/9328 September 1993 Certificate of change of name

View Document

29/08/9329 August 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED C.T. LONDON LIMITED CERTIFICATE ISSUED ON 25/06/92

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: WALNUT TREE HOUSE WOODBRIDGE PARK WOODBRIDGE ROAD GUILDFORD SURREY GU1 1EL

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

30/07/9130 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: BRITANNIA HOUSE 5-6 MILLMEAD GUILDFORD SURREY GU2 5BE

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 COMPANY NAME CHANGED C.T. (LONDON) LIMITED CERTIFICATE ISSUED ON 09/11/88

View Document

08/11/888 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/11/88

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: WALNUT TREE HOUSE WOODBRIDGE PARK GUILDFORD SURREY GU1 1EL

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: EPWORTH HOUSE 25-35 CITY ROAD LONDON EC1Y 1AN

View Document

07/03/887 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

09/12/879 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 NEW DIRECTOR APPOINTED

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/07/867 July 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

15/06/6615 June 1966 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