ROTHWELL AND EVANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-12 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Director's details changed for Joseph Frank Gilliatt on 2023-10-16

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

18/10/2318 October 2023 Director's details changed for Joseph Frank Gilliatt on 2023-10-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

18/10/2218 October 2022 Director's details changed for Ronald David Pundick on 2022-10-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021

View Document

11/12/2011 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED JOHN FALENCKI

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

29/12/1729 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 CESSATION OF KENNETH STEPHEN TAYLOR AS A PSC

View Document

15/08/1715 August 2017 CESSATION OF RONALD DAVID PUNDICK AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF PSC STATEMENT ON 20/08/2016

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY HALL

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED LORNA JANE BOWEN

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED JOSEPH FRANK GILLIATT

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PUNDICK / 16/08/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY HALL / 16/08/2012

View Document

04/09/124 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/02/1215 February 2012 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG UNITED KINGDOM

View Document

17/08/1117 August 2011 Incorporation

View Document

17/08/1117 August 2011 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