THE ROLLS OF MONMOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Alfonso Moya on 2008-12-15

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Secretary's details changed for Linda Yvonne Kedward on 2022-03-01

View Document

02/03/222 March 2022 Change of details for Mr Adolfo Antonio Garcia-Baudrit as a person with significant control on 2022-03-01

View Document

02/03/222 March 2022 Director's details changed for Alfonso Moya on 2022-03-01

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDA YVONNE KEDWARD / 23/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA YVONNE KEDWARD / 15/09/2014

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 18/11/10 STATEMENT OF CAPITAL GBP 1450000

View Document

03/12/103 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/103 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ALFONSO MOYA

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR TODD WENNER

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00

View Document

10/05/0010 May 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: HERON PLACE 3 GEORGE STREET LONDON W1H 6AD

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 Full accounts made up to 1994-03-31

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994

View Document

09/05/949 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9411 February 1994 Full accounts made up to 1993-03-31

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: HERON PLACE, 3 GEORGE STREET, LONDON. WIH 6AD.

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 Full accounts made up to 1992-03-31

View Document

05/08/925 August 1992 Resolutions

View Document

05/08/925 August 1992 S386 DIS APP AUDS 26/02/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992

View Document

31/03/9231 March 1992 Full accounts made up to 1991-03-31

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/05/9110 May 1991

View Document

10/05/9110 May 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/03/9128 March 1991 Full accounts made up to 1990-03-31

View Document

08/03/918 March 1991

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 COMPANY NAME CHANGED ROLLS OF MONMOUTH LIMITED CERTIFICATE ISSUED ON 24/01/91

View Document

23/01/9123 January 1991 Certificate of change of name

View Document

23/01/9123 January 1991 Certificate of change of name

View Document

08/10/908 October 1990 COMPANY NAME CHANGED TRIAD PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/10/90

View Document

08/10/908 October 1990 Certificate of change of name

View Document

08/10/908 October 1990 Certificate of change of name

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/08/9014 August 1990 Full accounts made up to 1989-03-31

View Document

26/03/9026 March 1990

View Document

26/03/9026 March 1990 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 Auditor's resignation

View Document

15/09/8915 September 1989 AUDITOR'S RESIGNATION

View Document

13/09/8913 September 1989

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8824 August 1988

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 71 MANSEL STREET SWANSEA WEST GLAMORGAN SA1 5TN

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/08/889 August 1988 Full accounts made up to 1988-03-31

View Document

14/06/8814 June 1988

View Document

14/06/8814 June 1988

View Document

14/06/8814 June 1988 £ NC 100/450000

View Document

14/06/8814 June 1988 Resolutions

View Document

14/06/8814 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/88

View Document

14/06/8814 June 1988 WD 05/05/88 AD 29/03/88--------- PREMIUM £ SI 449996@1=449996 £ IC 4/450000

View Document

22/04/8822 April 1988

View Document

22/04/8822 April 1988 Full accounts made up to 1987-03-31

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988

View Document

11/03/8811 March 1988 WD 09/02/88 AD 07/07/87--------- £ SI 2@1=2 £ IC 2/4

View Document

11/03/8811 March 1988

View Document

11/03/8811 March 1988 WD 09/02/88 PD 07/07/87--------- £ SI 2@1

View Document

19/02/8819 February 1988

View Document

19/02/8819 February 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8629 September 1986

View Document

29/09/8629 September 1986 GAZETTABLE DOCUMENT

View Document

26/09/8626 September 1986

View Document

26/09/8626 September 1986

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 REGISTERED OFFICE CHANGED ON 26/09/86 FROM: 83/85 CITY ROAD CARDIFF CF2 3BL

View Document

20/08/8620 August 1986 Certificate of change of name

View Document

20/08/8620 August 1986 COMPANY NAME CHANGED HEATRONIC LIMITED CERTIFICATE ISSUED ON 20/08/86

View Document

20/08/8620 August 1986 Certificate of change of name

View Document

21/07/8621 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8621 July 1986 Certificate of Incorporation

View Document

21/07/8621 July 1986 Certificate of Incorporation

View Document

21/07/8621 July 1986 CERTIFICATE OF INCORPORATION

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