D.P. ROLLINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
28/05/2528 May 2025 | Satisfaction of charge 4 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
04/07/244 July 2024 | Registered office address changed from 7 Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to 7 Rockfield Business Park Old Station Drive Leckhampton Cheltenham GL53 0AN on 2024-07-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 052521510005 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN POWER |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/10/1511 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
01/10/151 October 2015 | DIRECTOR APPOINTED MR IAN CHARLES POWER |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/06/1512 June 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM KILN COTTAGE THE SCOWLES COLEFORD GLOUCESTERSHIRE GL16 8QT |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENVER PAUL ROLLINGS / 28/10/2009 |
28/10/0928 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
15/10/0715 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | SECRETARY RESIGNED |
15/09/0715 September 2007 | NEW SECRETARY APPOINTED |
15/09/0715 September 2007 | REGISTERED OFFICE CHANGED ON 15/09/07 FROM: 2ND FLOOR CAS GWENT CHAMBERS WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN |
22/07/0722 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
30/03/0730 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/079 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/11/0610 November 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
19/10/0619 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW MONMOUTHSHIRE NP16 5PF |
06/10/066 October 2006 | COMPANY NAME CHANGED STROLL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/10/06 |
04/10/064 October 2006 | DIRECTOR RESIGNED |
23/08/0623 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
15/12/0515 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/053 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0512 October 2005 | SECRETARY RESIGNED |
12/10/0512 October 2005 | DIRECTOR RESIGNED |
12/10/0512 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | NEW DIRECTOR APPOINTED |
27/09/0527 September 2005 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS |
27/09/0527 September 2005 | NEW DIRECTOR APPOINTED |
27/09/0527 September 2005 | NEW SECRETARY APPOINTED |
09/09/059 September 2005 | COMPANY NAME CHANGED GOODENOUGH SERVICES LIMITED CERTIFICATE ISSUED ON 09/09/05 |
06/10/046 October 2004 | 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