ROLLINS & SONS (LONDON) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Edward John White as a director on 2025-06-10

View Document

07/04/257 April 2025 Termination of appointment of Andrew James White as a director on 2025-04-05

View Document

01/01/251 January 2025 Appointment of Mr Gavin Robinson as a director on 2025-01-01

View Document

31/12/2431 December 2024 Termination of appointment of Martin Graham Tompsett as a director on 2024-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

22/09/2422 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Edward John White on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from Rollins House 1 Parkway Harlow Business Park Harlow Essex CM19 5QF to 18 Watermark Way Foxholes Business Park Hertford SG13 7TZ on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr David Ian Roland Woollard on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr Dominic Edward Elsom on 2024-04-12

View Document

23/02/2423 February 2024 Director's details changed for Edward John White on 2024-02-19

View Document

21/02/2421 February 2024 Registration of charge 001988890007, created on 2024-02-07

View Document

11/09/2311 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

23/09/2223 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

25/10/2025 October 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

29/10/1929 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001988890006

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WHITE / 31/01/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF MARTIN GRAHAM TOMPSETT AS A PSC

View Document

09/08/179 August 2017 CESSATION OF ROGER RONALD PARTRIDGE AS A PSC

View Document

09/08/179 August 2017 CESSATION OF DAVID IAN ROLAND WOOLLARD AS A PSC

View Document

09/08/179 August 2017 CESSATION OF ANDREW JAMES WHITE AS A PSC

View Document

07/08/177 August 2017 DIRECTOR APPOINTED EDWARD JOHN WHITE

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR DOMINIC EDWARD ELSOM

View Document

17/12/1617 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001988890005

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001988890004

View Document

05/10/155 October 2015 ALTER ARTICLES 11/09/2015

View Document

27/08/1527 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELSOM

View Document

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED DAVID ROLAND WOOLARD

View Document

09/09/139 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHITE / 12/07/2012

View Document

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN ROLAND WOOLLARD / 20/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER RONALD PARTRIDGE / 20/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM TOMPSETT / 20/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ELSOM / 20/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES ELSOM / 20/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHITE / 20/06/2012

View Document

16/09/1116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

04/09/094 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELSOM / 18/08/2009

View Document

09/07/099 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 SECRETARY APPOINTED DAVID IAN ROLAND WOOLLARD

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY ROGER PARTRIDGE

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/10/075 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: ROLLINS HOUSE MIMRAM ROAD HERTFORD HERTFORDSHIRE SG14 1NR

View Document

17/09/0217 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/937 October 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/09/9113 September 1991 RETURN MADE UP TO 18/08/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: ROLLINS HOUSE MIMRAM ROAD HERTFORD HERTFORDSHIRE SG14 1NW

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8926 January 1989 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

26/06/2426 June 1924 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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