JOHN ROUNDTREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Brian Kay as a secretary on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Brian Kay as a director on 2024-12-31

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-04-30

View Document

20/09/2420 September 2024 Appointment of Mr Brian Kay as a director on 2024-09-18

View Document

03/06/243 June 2024 Registered office address changed from 34 Mendip Crescent Chesterfield S40 4PR England to The Drill Hall Derby Road Clay Cross Chesterfield S45 9AG on 2024-06-03

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Satisfaction of charge 12 in full

View Document

08/02/248 February 2024 Satisfaction of charge 13 in full

View Document

08/02/248 February 2024 Satisfaction of charge 14 in full

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/05/225 May 2022 Appointment of Mr Brian Kay as a secretary on 2022-05-04

View Document

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

View Accounts

28/01/2228 January 2022 Appointment of Ms Lucinda Michelle Featherstone as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Stephen Gordon as a director on 2022-01-28

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARLENE FORD

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED STEPHEN GORDAN

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/05/1530 May 2015 30/03/15 NO CHANGES

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 30/03/14 NO CHANGES

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MARLENE FORD

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROUNDTREE

View Document

10/05/1310 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 30/03/10 NO CHANGES

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROUNDTREE / 08/08/2008

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: THE TOP SPOT DERBY ROAD CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9AG

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

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

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/11/9312 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/01/924 January 1992 AUDITOR'S RESIGNATION

View Document

05/07/915 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

29/06/8929 June 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/06/8813 June 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 GAZETTABLE DOCUMENT

View Document

21/07/8621 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

24/05/8624 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/04/7729 April 1977 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