JOE ROOCROFT AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2024-12-31

View Document

05/09/255 September 2025 NewAppointment of Mr Adam John Caulfield as a director on 2025-09-05

View Document

05/09/255 September 2025 NewTermination of appointment of Timothy Noel Cockayne as a director on 2025-09-05

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

16/07/2516 July 2025 Termination of appointment of Christopher David Adams as a director on 2025-07-11

View Document

11/07/2511 July 2025 Cessation of Roocroft Rrs Holdings Limited as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 Notification of Ramudden Global (Uk) Limited as a person with significant control on 2025-07-10

View Document

01/04/251 April 2025 Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

24/02/2524 February 2025 Termination of appointment of David Christopher Roocroft as a director on 2025-02-05

View Document

24/02/2524 February 2025 Termination of appointment of Joseph John Roocroft as a director on 2025-02-05

View Document

14/02/2514 February 2025 Termination of appointment of David Christopher Roocroft as a secretary on 2025-02-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Appointment of Mr Christopher David Adams as a director on 2024-07-01

View Document

13/03/2413 March 2024 Director's details changed for Mr Timothy Noel Cockayne on 2023-11-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Full accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

13/02/2313 February 2023 Resolutions

View Document

08/02/238 February 2023 Appointment of Mr Matthew Miller Robinson as a director on 2023-02-02

View Document

08/02/238 February 2023 Appointment of Mr Timothy Noel Cockayne as a director on 2023-02-02

View Document

08/02/238 February 2023 Termination of appointment of Lee Stephen Robinson as a director on 2023-02-02

View Document

08/02/238 February 2023 Termination of appointment of Phillip Scott Bradley as a director on 2023-02-02

View Document

08/02/238 February 2023 Appointment of Mr Nigel Dougan as a director on 2023-02-03

View Document

27/01/2327 January 2023 Satisfaction of charge 1 in full

View Document

27/01/2327 January 2023 Cessation of Joe Roocroft (Holdings) Ltd as a person with significant control on 2023-01-26

View Document

27/01/2327 January 2023 Notification of Roocroft Rrs Holdings Limited as a person with significant control on 2023-01-26

View Document

20/12/2220 December 2022 Full accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/09/2127 September 2021 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

28/10/2028 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN ROOCROFT / 08/10/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR LEE STEPHEN ROBINSON

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROOCROFT

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

20/09/1620 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN ROOCROFT / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROOCROFT / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SCOTT BRADLEY / 14/09/2015

View Document

14/09/1514 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/154 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

15/09/1415 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/09/1119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

20/09/1020 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER ROOCROFT / 20/09/2010

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER ROOCROFT / 20/09/2010

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED PHILLIP SCOTT BRADLEY

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: YEW TREE FARM FOWLER LANE, FARINGTON LEYLAND LANCASHIRE PR25 3RJ

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

12/07/0112 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0110 July 2001 £ NC 10000/1000000 10/0

View Document

10/07/0110 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0110 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0110 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0110 July 2001 NC INC ALREADY ADJUSTED 10/04/01

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: HAVELOCK HOUSE HOLME ROAD, BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BP

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 EXEMPTION FROM APPOINTING AUDITORS 03/11/95

View Document

09/11/959 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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 documents registered before 1 January 1995

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/09/9328 September 1993

View Document

28/09/9328 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/01/9117 January 1991

View Document

17/01/9117 January 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

05/10/895 October 1989

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989

View Document

04/08/884 August 1988

View Document

04/08/884 August 1988

View Document

04/08/884 August 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/10/8725 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987

View Document

25/10/8725 October 1987

View Document

30/01/8730 January 1987

View Document

30/01/8730 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987

View Document

09/12/869 December 1986

View Document

09/12/869 December 1986

View Document

09/12/869 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/03/8617 March 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/04/8024 April 1980 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