THE ROLLRIGHT TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-11-30

View Document

02/12/242 December 2024 Appointment of Mrs Sandra Vaughan as a director on 2024-11-29

View Document

02/12/242 December 2024 Appointment of Mrs Harriet Lucy Kimberley as a director on 2024-11-29

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Registered office address changed from International House 776-778, Barking Road London E13 9PJ England to International House 55 Longsmith Street Gloucester GL1 2HT on 2024-07-24

View Document

22/07/2422 July 2024 Cessation of Ron Dudley Smith as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

22/07/2422 July 2024 Termination of appointment of David Bryan Shirt as a director on 2024-07-22

View Document

22/07/2422 July 2024 Notification of Daniel Charles Benedict Poore as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Cessation of David Bryan Shirt as a person with significant control on 2024-07-22

View Document

20/07/2420 July 2024 Micro company accounts made up to 2023-11-30

View Document

10/04/2410 April 2024 Termination of appointment of Julie Wendy Kelly as a director on 2024-04-08

View Document

10/04/2410 April 2024 Termination of appointment of Ron Dudley-Smith as a director on 2024-04-01

View Document

10/04/2410 April 2024 Cessation of Carmen Ruth Hoepper as a person with significant control on 2023-10-21

View Document

08/01/248 January 2024 Director's details changed for Mr Daniel Charles Benedict Poore on 2024-01-08

View Document

02/01/242 January 2024 Appointment of Mr Daniel Charles Benedict Poore as a director on 2023-10-21

View Document

02/01/242 January 2024 Termination of appointment of Carmen Ruth Hoepper as a director on 2023-10-21

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

25/08/2325 August 2023 Termination of appointment of Gillian Margaret Hey as a director on 2023-06-04

View Document

25/08/2325 August 2023 Cessation of Gill Hey as a person with significant control on 2023-06-04

View Document

25/08/2325 August 2023 Appointment of Ms Julie Wendy Kelly as a director on 2023-06-06

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Appointment of Mr Robert Charles Allen as a director on 2021-10-04

View Document

08/10/218 October 2021 Director's details changed for Mr Stuart Charles Palmer on 2021-10-04

View Document

08/10/218 October 2021 Change of details for Mr Stuart Palmer as a person with significant control on 2021-10-04

View Document

08/10/218 October 2021 Notification of Robert Charles Allen as a person with significant control on 2021-10-04

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEN RUTH HOEPPER

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART PALMER

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MISS CARMEN RUTH HOEPPER

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR STUART CHARLES PALMER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CESSATION OF SARAH WITHEY AS A PSC

View Document

19/11/1919 November 2019 SECRETARY APPOINTED MRS AMBEREENE HITCHCOX

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WITHEY

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RON DUDLEY SMITH

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE LAMBRICK

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS AMBEREENE HITCHCOX / 28/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / DR DAVID BRYAN SHIRT / 28/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANN HARPER / 28/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE HENRY LAMBRICK / 28/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / DR GILL HEY / 28/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH WITHEY / 28/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN SMITTEN / 28/08/2017

View Document

21/08/1721 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM SUITE 3 ARDEN COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6NT

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

05/09/165 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

09/07/169 July 2016 DIRECTOR APPOINTED MS MARGARET ANN HARPER

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS AMBEREENE HITCHCOX

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MEREDITH SASSOON

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARY EDGINTON

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FAULKNER

View Document

03/12/153 December 2015 SECRETARY APPOINTED MR GEORGE HENRY LAMBRICK

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAULKNER

View Document

03/12/153 December 2015 SAIL ADDRESS CHANGED FROM: 18 NEW STREET CHIPPING NORTON OXFORDSHIRE OX7 5LJ ENGLAND

View Document

03/12/153 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

03/12/153 December 2015 12/11/15 NO MEMBER LIST

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN FAULKNER

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR NICHOLAS JOHN FAULKNER

View Document

28/11/1428 November 2014 SAIL ADDRESS CHANGED FROM: C/O M D HOWES 7 MARKET STREET CHIPPING NORTON OXFORDSHIRE OX7 5NQ ENGLAND

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWES

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWES

View Document

28/11/1428 November 2014 12/11/14 NO MEMBER LIST

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 12/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR RON DUDLEY-SMITH

View Document

05/12/125 December 2012 12/11/12 NO MEMBER LIST

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MRS MARY EDGINTON

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MRS MEREDITH SASSOON

View Document

21/11/1121 November 2011 12/11/11 NO MEMBER LIST

View Document

24/08/1124 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/08/1113 August 2011 DIRECTOR APPOINTED MRS SARAH WITHEY

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR ROBIN SMITTEN

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA HARRISON

View Document

15/11/1015 November 2010 SAIL ADDRESS CREATED

View Document

15/11/1015 November 2010 12/11/10 NO MEMBER LIST

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRYAN SHIRT / 15/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HARRISON / 15/11/2010

View Document

15/11/1015 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY THE ROLLRIGHT TRUST LIMITED

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY THE ROLLRIGHT TRUST LTD

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR KARIN ATTWOOD

View Document

23/09/1023 September 2010 SECRETARY APPOINTED MICHAEL DENIS HOWES

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MICHAEL DENIS HOWES

View Document

07/09/107 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 12/11/09

View Document

25/01/1025 January 2010 CORPORATE SECRETARY APPOINTED THE ROLLRIGHT TRUST LIMITED

View Document

14/12/0914 December 2009 CORPORATE SECRETARY APPOINTED THE ROLLRIGHT TRUST LTD

View Document

21/09/0921 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

01/03/091 March 2009 APPOINTMENT TERMINATED SECRETARY JULIA PHILLIPS

View Document

01/01/091 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CAVALLA

View Document

03/12/083 December 2008 ANNUAL RETURN MADE UP TO 12/11/08

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 SECRETARY APPOINTED JULIA AVIS PHILLIPS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED EMMA JANE HARRISON

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NATHANIEL LE ROUX

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 51 FINLAY STREET LONDON SW6 6HF

View Document

28/11/0728 November 2007 ANNUAL RETURN MADE UP TO 12/11/07

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 12/11/06

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 12/11/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 ANNUAL RETURN MADE UP TO 12/11/04

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/06/044 June 2004 ANNUAL RETURN MADE UP TO 12/11/03

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 12/11/02

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 ANNUAL RETURN MADE UP TO 12/11/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 ANNUAL RETURN MADE UP TO 12/11/00

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

16/12/9916 December 1999 ANNUAL RETURN MADE UP TO 12/11/99

View Document

08/12/988 December 1998 ANNUAL RETURN MADE UP TO 12/11/98

View Document

12/11/9712 November 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