SHADBOLT ROPE ACCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Current accounting period shortened from 2026-03-31 to 2025-12-31 |
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-03-28 |
11/07/2511 July 2025 New | Resolutions |
10/07/2510 July 2025 New | Memorandum and Articles of Association |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with updates |
04/05/254 May 2025 | Cessation of Paul John Shadbolt as a person with significant control on 2025-03-28 |
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 |
04/05/254 May 2025 | Appointment of Mr Alastair Hogg as a director on 2025-03-28 |
04/05/254 May 2025 | Cessation of Wayne Graham Jones as a person with significant control on 2025-03-28 |
04/05/254 May 2025 | Notification of K.I.G. Limited as a person with significant control on 2025-03-28 |
28/04/2528 April 2025 | Appointment of Mr Damian Tracey as a director on 2025-03-28 |
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 |
28/04/2528 April 2025 | Termination of appointment of Paul John Shadbolt as a director on 2025-03-28 |
28/04/2528 April 2025 | Termination of appointment of Paul John Shadbolt as a secretary on 2025-03-28 |
28/04/2528 April 2025 | Appointment of Mr Neil Andrew Russ as a director on 2025-03-28 |
28/03/2528 March 2025 | Annual accounts for year ending 28 Mar 2025 |
25/03/2525 March 2025 | Satisfaction of charge 3 in full |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Director's details changed for Wayne Graham Jones on 2023-07-21 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
03/02/223 February 2022 | Director's details changed for Paul John Shadbolt on 2022-02-01 |
03/02/223 February 2022 | Change of details for Paul John Shadbolt as a person with significant control on 2022-02-01 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-03-31 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/03/1510 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 12/11/2012 |
10/03/1410 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 12/11/2012 |
10/03/1410 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/03/1212 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
10/11/1110 November 2011 | CURRSHO FROM 05/04/2012 TO 31/03/2012 |
11/03/1111 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRAHAM JONES / 16/02/2011 |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
05/03/105 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRAHAM JONES / 18/02/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SHADBOLT / 18/02/2010 |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
02/06/092 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/03/0913 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
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 |
01/05/081 May 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
10/09/0710 September 2007 | RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
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 |
16/06/0616 June 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0513 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06 |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/04/0513 April 2005 | NEW DIRECTOR APPOINTED |
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 |
01/03/051 March 2005 | DIRECTOR RESIGNED |
01/03/051 March 2005 | SECRETARY RESIGNED |
18/02/0518 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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