ROLLS ENGINEERING LIMITED

Company Documents

DateDescription
12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES ROLLS

View Document

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

View Accounts

09/11/169 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

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

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY GARY RANDALL

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/07/146 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

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

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

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

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/07/1116 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROLLS / 22/06/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

23/07/0123 July 2001 COMPANY NAME CHANGED TIMESHIELD LIMITED CERTIFICATE ISSUED ON 23/07/01

View Document

22/06/0122 June 2001 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