SHADBOLT ROPE ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-03-28

View Document

11/07/2511 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewMemorandum and Articles of Association

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

04/05/254 May 2025 Cessation of Paul John Shadbolt as a person with significant control on 2025-03-28

View Document

04/05/254 May 2025 Registered office address changed from Unti a2 Overend Road Cradley Heath B64 7DW England to Unit a2 Overend Road Cradley Heath B64 7DW on 2025-05-04

View Document

04/05/254 May 2025 Appointment of Mr Alastair Hogg as a director on 2025-03-28

View Document

04/05/254 May 2025 Cessation of Wayne Graham Jones as a person with significant control on 2025-03-28

View Document

04/05/254 May 2025 Notification of K.I.G. Limited as a person with significant control on 2025-03-28

View Document

28/04/2528 April 2025 Appointment of Mr Damian Tracey as a director on 2025-03-28

View Document

28/04/2528 April 2025 Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Unti a2 Overend Road Cradley Heath B64 7DW on 2025-04-28

View Document

28/04/2528 April 2025 Termination of appointment of Paul John Shadbolt as a director on 2025-03-28

View Document

28/04/2528 April 2025 Termination of appointment of Paul John Shadbolt as a secretary on 2025-03-28

View Document

28/04/2528 April 2025 Appointment of Mr Neil Andrew Russ as a director on 2025-03-28

View Document

28/03/2528 March 2025 Annual accounts for year ending 28 Mar 2025

View Accounts

25/03/2525 March 2025 Satisfaction of charge 3 in full

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Director's details changed for Wayne Graham Jones on 2023-07-21

View Document

21/07/2321 July 2023 Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 2023-07-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

03/02/223 February 2022 Director's details changed for Paul John Shadbolt on 2022-02-01

View Document

03/02/223 February 2022 Change of details for Paul John Shadbolt as a person with significant control on 2022-02-01

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 12/11/2012

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 12/11/2012

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/1212 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/11/1110 November 2011 CURRSHO FROM 05/04/2012 TO 31/03/2012

View Document

11/03/1111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRAHAM JONES / 16/02/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/03/105 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRAHAM JONES / 18/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 18/02/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/0913 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM SHARDLOWES FARM HEDINGHAM ROAD GOSFIELD ESSEX CO9 1PL

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 SHARDLOES FARM GOSFIELD HALSTEAD ESSEX CO9 1PL

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: G OFFICE CHANGED 13/04/05 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 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