ROXY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

28/03/2528 March 2025 Termination of appointment of Fiona Constance Williams as a director on 2025-03-26

View Document

27/03/2527 March 2025 Appointment of Mr Edwin Michael White as a director on 2025-03-26

View Document

25/03/2525 March 2025 Termination of appointment of Edwin Michael White as a director on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Ms Fiona Constance Williams as a director on 2025-03-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/04/2426 April 2024 Director's details changed for Mr Edwin Michael White on 2023-11-28

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

26/04/2426 April 2024 Change of details for Mr Edwin Michael White as a person with significant control on 2023-11-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Daniel John Stones as a director on 2023-02-28

View Document

21/03/2321 March 2023 Termination of appointment of Victoria Anne Bull as a director on 2023-02-28

View Document

20/03/2320 March 2023 Notification of Edwin Michael White as a person with significant control on 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/03/2320 March 2023 Cessation of Daniel John Stones as a person with significant control on 2023-02-28

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/03/2320 March 2023 Appointment of Mr Edwin Michael White as a director on 2023-02-28

View Document

20/03/2320 March 2023 Cessation of Victoria Anne Bull as a person with significant control on 2023-02-28

View Document

20/03/2320 March 2023 Registered office address changed from Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA on 2023-03-20

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Registered office address changed from 10 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 2021-07-21

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 03/06/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 03/06/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 16/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 16/10/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANNE BULL

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN STONES / 08/10/2016

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 10 UNIT 10, CREYKES COURT 5 CRAIGIE DRIVE PLYMOUTH DEVON PL1 3JB ENGLAND

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 21 MITCHELL CLOSE PLYMSTOCK PLYMOUTH PL9 9GE ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 5 BROOM PARK PLYMOUTH PL9 9QH UNITED KINGDOM

View Document

09/10/159 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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