THE RODDICK FOUNDATION

Company Documents

DateDescription
25/07/2525 July 2025 Full accounts made up to 2025-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2024-03-31

View Document

14/03/2414 March 2024 Registered office address changed from PO Box 838 the Roddick Foundation PO Box 838 Chichester West Sussex PO19 9XP England to 22 Nelson Close Tangmere Chichester PO20 2FW on 2024-03-14

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2023-03-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Thomas Gordon Roddick on 2022-01-19

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2021-03-31

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/02/2024 February 2020 AUDITOR'S RESIGNATION

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANN SCHLIESKE / 14/11/2019

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE RODDICK / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE RODDICK / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA RODDICK / 14/11/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON RODDICK / 03/09/2019

View Document

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/01/1930 January 2019 NOTIFICATION OF PSC STATEMENT ON 30/01/2019

View Document

22/01/1922 January 2019 CESSATION OF THOMAS GORDON RODDICK AS A PSC

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0PA

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/02/168 February 2016 21/01/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 21/01/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/02/1410 February 2014 21/01/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/02/1325 February 2013 21/01/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON RODDICK / 21/02/2013

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 21/01/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 21/01/11 NO MEMBER LIST

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANN SCHLIESKE / 01/10/2009

View Document

01/02/101 February 2010 21/01/10 NO MEMBER LIST

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA RODDICK / 01/10/2009

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 21/01/08

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 ANNUAL RETURN MADE UP TO 21/01/07

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 21/01/06

View Document

25/02/0525 February 2005 ANNUAL RETURN MADE UP TO 21/01/05

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 21/01/04

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 ANNUAL RETURN MADE UP TO 21/01/03

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 ANNUAL RETURN MADE UP TO 21/01/02

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 439 RICHMOND ROAD WILLOUGHBY HOUSE TWICKENHAM TW1 2HA

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 21/01/01

View Document

18/07/0018 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 ANNUAL RETURN MADE UP TO 21/01/00

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/994 February 1999 ANNUAL RETURN MADE UP TO 21/01/99

View Document

18/02/9818 February 1998 ANNUAL RETURN MADE UP TO 21/01/98

View Document

15/01/9815 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

21/01/9721 January 1997 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