THE ROLLS - ROYCE AND BENTLEY SPECIALISTS ASSOCIATION LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-18 with updates

View Document

05/02/255 February 2025 Appointment of Mr Michael John Andrew Webb as a secretary on 2024-04-27

View Document

05/02/255 February 2025 Termination of appointment of Alan Glew as a director on 2022-04-23

View Document

05/02/255 February 2025 Termination of appointment of Jonathan Wood as a director on 2024-01-30

View Document

05/02/255 February 2025 Termination of appointment of Philip Alexander Hall as a secretary on 2024-04-27

View Document

05/02/255 February 2025 Appointment of Louise Anne Skedd as a director on 2024-04-27

View Document

05/02/255 February 2025 Appointment of Mr James Thomas Lewis Collard Denne as a director on 2023-04-01

View Document

05/02/255 February 2025 Registered office address changed from 10 Lodge Park Whittlebury Towcester Northants NN12 8XG to 74 Golden Cross Lane Catshill Bromsgrove Worcestershire B61 0LE on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Ben Handford as a director on 2024-04-27

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Appointment of Mr Ian Andrew Pinder as a director on 2021-05-26

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of Nigel Thomas Sandell as a director on 2021-05-26

View Document

24/02/2224 February 2022 Termination of appointment of Colin Ayres as a director on 2021-05-26

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 18/12/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR BEN HANDFORD

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR JONATHAN WOOD

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN PINDER

View Document

13/01/1413 January 2014 18/12/13 NO MEMBER LIST

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR COLIN AYRES

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL SANDELL

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FIENNES

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 18/12/12 NO MEMBER LIST

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM GERARD FIENNES / 09/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS HILLIER / 09/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW PINDER / 09/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS SANDELL / 09/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLARK / 09/01/2013

View Document

16/01/1316 January 2013 SECRETARY APPOINTED MR PHILIP ALEXANDER HALL

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM:
37 WIDE LANE
HATHERN
LOUGHBOROUGH
LEICEISTERSHIRE
LE12 5LN
ENGLAND

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN GLEW

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY ERIC TRANTER

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
37 WIDE LANE
HATHERN
LOUGHBOROUGH
LEICESTERSHIRE
LE12 5LN

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR HARVEY EDWARD WASH

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 18/12/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 18/12/10 NO MEMBER LIST

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR STEVE CLARK

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR HARVEY WASH

View Document

06/05/106 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/01/1017 January 2010 18/12/09 NO MEMBER LIST

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM GERARD FIENNES / 15/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RICHARD LLOYD-JACOB / 15/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS HILLIER / 15/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN GLEW / 15/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMAS SANDELL / 15/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY EDWARD WASH / 15/12/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED DR WILLIAM GERARD FIENNES

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FIENNES

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED IAN ANDREW PINDER

View Document

07/07/097 July 2009 DIRECTOR APPOINTED NIGEL THOMAS SANDELL

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 18/12/08

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOD / 01/12/2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FIENNES / 01/12/2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LLOYD-JACOB / 01/12/2008

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 18/12/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 18/12/06

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 18/12/05

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 18/12/04

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 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