ROSKILLY'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Change of details for Mr Toby Roskilly as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Toby Roskilly on 2025-01-01

View Document

06/01/256 January 2025 Director's details changed for Jacob John Roskilly on 2025-01-01

View Document

06/01/256 January 2025 Director's details changed for Jacob John Roskilly on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Jacob John Roskilly on 2025-01-06

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

20/12/2420 December 2024 Change of details for Mr Toby Roskilly as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Secretary's details changed for Silke Anni Roskilly on 2024-12-19

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

09/05/229 May 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/03/2119 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

28/12/1928 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

17/04/1917 April 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

19/10/1819 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BURGIN

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED JACOB JOHN ROSKILLY

View Document

19/04/1619 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 646348

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROSKILLY

View Document

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

View Accounts

24/03/1624 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROSKILLY

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1313 December 2013 20/11/13 STATEMENT OF CAPITAL GBP 646328

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR STUART JAMES BURGIN

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM TREGELLAST BARTON ST KEVERNE HELSTON CORNWALL TR12 6NX

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

22/06/1222 June 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/116 June 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB JOHN ROSKILLY / 01/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SILKE ANNI ROSKILLY / 01/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY ROSKILLY / 01/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BRIAN ROSKILLY / 01/03/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRYANNA ROSKILLY

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR JACOB ROSKILLY

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 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