A.E. ROLLIN & SONS LIMITED
Company Documents
Date | Description |
---|---|
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/12/204 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
02/10/192 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/02/1925 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
25/09/1725 September 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/02/1617 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/02/1416 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
20/02/1320 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, SECRETARY JAMES ROLLIN |
22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROLLIN |
22/03/1222 March 2012 | SECRETARY APPOINTED ROBERT MICHAEL ROLLIN |
22/03/1222 March 2012 | DIRECTOR APPOINTED SHIRLEY ANN ROLLIN |
14/02/1214 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/02/1111 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/02/1012 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLLIN / 11/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROLLIN / 11/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROLLIN / 11/02/2010 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/02/0615 February 2006 | LOCATION OF DEBENTURE REGISTER |
15/02/0615 February 2006 | LOCATION OF REGISTER OF MEMBERS |
15/02/0615 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 49 NICHOLLS LANE WINTERBOURNE BRISTOL AVON BS36 1NG |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
08/04/038 April 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
25/03/0325 March 2003 | SECRETARY RESIGNED |
25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | DIRECTOR RESIGNED |
03/03/033 March 2003 | 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