ROLLMARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from 2 Trimming Close Bentley Farnham GU10 5NJ England to Unit 2 Trimming Close Bentley Farnham GU10 5NJ on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from Unit 1 Bentley Industrial Centre Bentley Industrial Centre Bentley Farnham Surrey GU10 5NJ to 2 Trimming Close Bentley Farnham GU10 5NJ on 2023-04-12

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 02/08/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DENNIS MARTIN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET TRACEY MARTIN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 2 August 2016

View Document

28/07/1628 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 2 August 2015

View Document

25/07/1525 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 2 August 2014

View Document

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 2 August 2013

View Document

12/07/1312 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 6 HARTLEY BUSINESS PARK SELBORNE ALTON HAMPSHIRE GU34 3HS ENGLAND

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 2 August 2012

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 7 HARTLEY BUSINESS PARK SELBORNE ALTON HAMPSHIRE GU34 3HS

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 2 August 2011

View Document

06/07/116 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MEYRICK AYLWARD

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH AYLWARD

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 2 August 2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MS JANET TRACY MARTIN

View Document

02/07/102 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGARET AYLWARD / 28/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEYRICK HUGO CASE AYLWARD / 28/06/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 2 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 2 August 2008

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY MEYRICK AYLWARD

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 7 HARTLEY BUSINESS PARK, SELBORNE, ALTON HAMPSHIRE GU34 3HS

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 2 August 2007

View Document

22/07/0722 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/08/06

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 7A HARTLEY BUSINESS PARK, SELBORNE, ALTON HAMPSHIRE GU34 3HS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: RYCOTE OAST HOUSE EAST WORLDHAM ALTON HAMPSHIRE GU34 3AW

View Document

19/07/0619 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/08/05

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 02/08/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0510 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 MEMORANDUM OF ASSOCIATION

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 1A,REGENT ARCADE CHELTENHAM GLOUCESTERSHIRE GL50 1JZ

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/09/013 September 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/09/013 September 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/02/9628 February 1996 S386 DISP APP AUDS 26/01/96

View Document

28/02/9628 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9628 February 1996 ADOPT MEM AND ARTS 26/01/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 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