ROLLA-V LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

21/06/2121 June 2021 Second filing for the appointment of Mr Kevin Roy Marklew as a director

View Document

18/06/2118 June 2021 Cessation of Kevin Roy Marklew as a person with significant control on 2021-04-06

View Document

18/06/2118 June 2021 Notification of Kevin Roy Marklew as a person with significant control on 2016-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR KEVIN ROY MARKLEW

View Document

03/07/203 July 2020 Appointment of Mr Kevin Roy Marklew as a director on 2020-07-03

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078396990004

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROY MARKLEW / 06/04/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LESLEY DIANE MARKLEW / 06/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078396990002

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078396990003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN MARKLEW

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MRS LESLEY DIANE MARKLEW

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARKLEW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY DIANE MARKLEW / 01/11/2014

View Document

23/12/1423 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROY MARKLEW / 01/11/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROY MARKLEW / 01/11/2014

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078396990002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/08/135 August 2013 CURRSHO FROM 30/11/2012 TO 31/12/2011

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARKLEW

View Document

15/11/1215 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/12/1128 December 2011 DIRECTOR APPOINTED KEVIBN ROY MARKLEW

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MRS LESLEY DIANE MARKLEW

View Document

15/12/1115 December 2011 08/11/11 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR KEVIN ROY MARKLEW

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MR KEVIN ROY MARKLEW

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/11/118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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