ROUNDFARE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Deryck Huw Webb as a director on 2025-07-07

View Document

18/07/2518 July 2025 NewTermination of appointment of Gilles Delatronchette as a director on 2025-07-01

View Document

18/07/2518 July 2025 NewTermination of appointment of Dermot Agnew as a director on 2025-07-01

View Document

17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-03-29

View Document

31/12/2431 December 2024 Registered office address changed from 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH England to 4 Concord Close Paddock Wood Tonbridge TN12 6UJ on 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Register inspection address has been changed from The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ United Kingdom to 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

23/08/2323 August 2023 Director's details changed for Gilles Delatronchette on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Mr David Robert Wilson-Johnson as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Dermot Agnew on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr David Robert Wilson-Johnson on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Deryck Huw Webb on 2023-08-23

View Document

24/07/2324 July 2023 Registered office address changed from The Teston Suite, Barham Court Teston Maidstone Kent ME18 5BZ England to 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH on 2023-07-24

View Document

29/04/2329 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Change of details for Mr David Robert Wilson-Johnson as a person with significant control on 2022-10-01

View Document

04/01/234 January 2023 Director's details changed for Deryck Huw Webb on 2022-10-01

View Document

04/01/234 January 2023 Director's details changed for Dermot Agnew on 2022-10-01

View Document

04/01/234 January 2023 Director's details changed for Mr. David Robert Wilson-Johnson on 2022-10-01

View Document

04/01/234 January 2023 Change of details for Mr David Robert Wilson-Johnson as a person with significant control on 2022-10-01

View Document

04/01/234 January 2023 Director's details changed for Gilles Delatronchette on 2022-10-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr. David Robert Wilson-Johnson on 2022-10-01

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

07/10/227 October 2022 Register inspection address has been changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ

View Document

20/09/2220 September 2022 Registered office address changed from The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England to The Teston Suite, Barham Court Teston Maidstone Kent ME18 5BZ on 2022-09-20

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

29/12/2129 December 2021 Register(s) moved to registered office address The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG

View Document

29/12/2129 December 2021 Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG on 2021-12-29

View Document

29/12/2129 December 2021 Change of details for Mr David Robert Wilson-Johnson as a person with significant control on 2021-12-10

View Document

29/12/2129 December 2021 Director's details changed for Gilles Delatronchette on 2021-12-10

View Document

29/12/2129 December 2021 Director's details changed for Dermot Agnew on 2021-12-10

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

29/12/2129 December 2021 Director's details changed for Mr. David Robert Wilson-Johnson on 2021-12-10

View Document

29/12/2129 December 2021 Director's details changed for Deryck Huw Webb on 2021-12-10

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

20/12/1920 December 2019 SAIL ADDRESS CHANGED FROM: IOWA FIVE OAK GREEN ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6TJ ENGLAND

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT WILSON-JOHNSON / 19/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/03/1831 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID ROBERT WILSON-JOHNSON / 31/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT WILSON-JOHNSON / 27/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK HUW WEBB / 15/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ROBERT WILSON-JOHNSON / 15/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT AGNEW / 01/03/2018

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

26/01/1726 January 2017 SAIL ADDRESS CHANGED FROM: C/O MR D WILSON-JOHNSON 61 FINEDON ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5TY ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM IOWA FIVE OAK GREEN ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6TJ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILLES DELATRONCHETTE / 04/10/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK HUW WEBB / 04/10/2013

View Document

18/12/1318 December 2013 SAIL ADDRESS CHANGED FROM: C/O DAVID WILSON-JOHNSON 28 ENGLEFIELD ROAD LONDON N1 4ET UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID ROBERT WILSON-JOHNSON / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ROBERT WILSON-JOHNSON / 10/12/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 28 ENGLEFIELD ROAD LONDON N1 4ET

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/12/1227 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

22/12/1222 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

02/03/102 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT AGNEW / 01/12/2009

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ROBERT WILSON-JOHNSON / 01/12/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK HUW WEBB / 01/12/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLES DELATRONCHETTE / 01/12/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY IAN LYON

View Document

01/08/081 August 2008 SECRETARY APPOINTED MR. DAVID ROBERT WILSON-JOHNSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN LYON

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: 2 OAK TREE COTTAGES OAK TREE CLOSE MARDEN TONBRIDGE KENT TN12 9EW

View Document

03/09/863 September 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

27/08/8627 August 1986 COMPANY NAME CHANGED QUENCREX MANAGEMENTS LIMITED CERTIFICATE ISSUED ON 27/08/86

View Document

18/08/8618 August 1986 GAZETTABLE DOCUMENT

View Document


More Company Information
Recently Viewed
  • ESEA CONTEMPORARY LTD


  • 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