ROTHBRIDGE INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewCancellation of shares. Statement of capital on 2025-09-16

View Document

06/10/256 October 2025 NewPurchase of own shares.

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-08-19 with updates

View Document

12/08/2512 August 2025 Change of details for Mr Benjamin Prescott Treleaven as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 Registered office address changed from The Old Carriage Works Moresk Road Truro TR1 1DG England to Vivian House Newham Road Truro Cornwall TR1 2DP on 2025-08-11

View Document

11/08/2511 August 2025 Director's details changed for Benjamin Prescott Treleaven on 2025-08-11

View Document

11/08/2511 August 2025 Director's details changed for Mr Gregory Mark Hobbs on 2025-08-11

View Document

11/08/2511 August 2025 Director's details changed for Mrs Julie Belcher on 2025-08-11

View Document

22/05/2522 May 2025 Second filing for the appointment of Mr Benjamin Prescott Treleaven as a director

View Document

08/05/258 May 2025 Director's details changed for Mr Benjamin Prescott Treleaven on 2025-05-01

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Termination of appointment of Adam Stringer as a director on 2024-08-18

View Document

16/08/2416 August 2024 Compulsory strike-off action has been discontinued

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Registered office address changed from The Hawkins Laboratory the Hawkins Labortory Cathedral Close Truro Cornwall TR1 2FQ United Kingdom to The Old Carriage Works Moresk Road Truro TR1 1DG on 2024-06-21

View Document

12/04/2412 April 2024 Cessation of Gregg Curtis as a person with significant control on 2024-04-11

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

12/04/2412 April 2024 Termination of appointment of Gregg Andrew Curtis as a director on 2024-04-11

View Document

08/02/248 February 2024 Appointment of Mr Gregory Mark Hobbs as a director on 2024-01-27

View Document

01/02/241 February 2024 Notification of Benjamin Prescott Treleaven as a person with significant control on 2023-04-01

View Document

06/12/236 December 2023 Previous accounting period extended from 2023-03-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Director's details changed for Mrs Julie Belcher on 2023-07-01

View Document

11/07/2311 July 2023 Cessation of Benjamin Prescott Treleaven as a person with significant control on 2023-07-01

View Document

11/07/2311 July 2023 Director's details changed for Mr Adam Stringer on 2023-07-01

View Document

03/07/233 July 2023 Director's details changed for Mr Benjamin Prescott Treleaven on 2023-07-01

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

02/06/232 June 2023 Registered office address changed from The Old Carriage Works Moresk Road Truro TR1 1DG England to The Hawkins Laboratory the Hawkins Labortory Cathedral Close Truro Cornwall TR1 2FQ on 2023-06-02

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

27/03/2327 March 2023 Appointment of Mrs Julie Belcher as a director on 2023-03-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Appointment of Mr Adam Stringer as a director on 2023-03-27

View Document

27/03/2327 March 2023 Notification of Benjamin Prescott Treleaven as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr Benjamin Prescott Treleaven as a director on 2023-03-27

View Document

29/11/2229 November 2022 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to The Old Carriage Works Moresk Road Truro TR1 1DG on 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

29/11/2229 November 2022 Withdrawal of a person with significant control statement on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Gregg Curtis as a director on 2022-11-29

View Document

29/11/2229 November 2022 Termination of appointment of Brian Ronald Walmsley as a director on 2022-11-29

View Document

29/11/2229 November 2022 Notification of Gregg Curtis as a person with significant control on 2022-11-29

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/08/2018 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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