ROLLWRIGHT (NORTH WEST) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-30 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with updates |
28/06/2328 June 2023 | Change of details for Mr Steven Mark Wright as a person with significant control on 2020-01-13 |
28/06/2328 June 2023 | Cessation of Steven John Wright as a person with significant control on 2020-01-01 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK WRIGHT |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 1 MORTIMER STREET BIRKENHEAD MERSEYSIDE CH41 5EU |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT |
08/03/168 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 56 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE CH41 5AS |
17/02/1417 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/03/1319 March 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK WRIGHT / 03/04/2012 |
03/04/123 April 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
25/01/1225 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR APPOINTED STEVEN JOHN WRIGHT |
15/01/1015 January 2010 | DIRECTOR APPOINTED MICHAEL JAMES WRIGHT |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WRIGHT / 13/01/2010 |
15/01/1015 January 2010 | DIRECTOR APPOINTED STEVEN MARK WRIGHT |
15/01/1015 January 2010 | 12/01/10 STATEMENT OF CAPITAL GBP 100 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK WRIGHT / 13/01/2010 |
12/01/1012 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
More Company Information
Recently Viewed
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