ROLLWRIGHT (NORTH WEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/06/2328 June 2023 Change of details for Mr Steven Mark Wright as a person with significant control on 2020-01-13

View Document

28/06/2328 June 2023 Cessation of Steven John Wright as a person with significant control on 2020-01-01

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK WRIGHT

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 1 MORTIMER STREET BIRKENHEAD MERSEYSIDE CH41 5EU

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

08/03/168 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 56 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE CH41 5AS

View Document

17/02/1417 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK WRIGHT / 03/04/2012

View Document

03/04/123 April 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

25/01/1225 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED STEVEN JOHN WRIGHT

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MICHAEL JAMES WRIGHT

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WRIGHT / 13/01/2010

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED STEVEN MARK WRIGHT

View Document

15/01/1015 January 2010 12/01/10 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK WRIGHT / 13/01/2010

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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