ROYSTON AUTO COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
14/03/2414 March 2024 | Change of details for Mervin Backhouse as a person with significant control on 2023-04-18 |
04/03/244 March 2024 | Second filing of Confirmation Statement dated 2017-04-03 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-03 with updates |
18/04/2318 April 2023 | Change of details for Mr Mervyn Backhouse as a person with significant control on 2023-04-03 |
18/04/2318 April 2023 | Change of details for Mr Mervin Backhouse as a person with significant control on 2023-04-03 |
17/04/2317 April 2023 | Change of details for Mr Mervyn Backhouse as a person with significant control on 2023-04-03 |
17/04/2317 April 2023 | Termination of appointment of Norman Backhouse as a director on 2023-04-03 |
17/04/2317 April 2023 | Secretary's details changed for Mervyn Backhouse on 2023-04-03 |
17/04/2317 April 2023 | Cessation of Norman Backhouse as a person with significant control on 2023-04-03 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-03 with updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
09/10/199 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
09/10/189 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN BACKHOUSE / 09/04/2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
15/11/1715 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
10/04/1710 April 2017 | Confirmation statement made on 2017-04-03 with updates |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN BACKHOUSE / 01/04/2016 |
14/04/1614 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MERVYN BACKHOUSE / 01/04/2016 |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BACKHOUSE / 01/04/2016 |
14/04/1614 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/04/1510 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/04/1423 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/04/1310 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/04/1213 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/04/1112 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
13/04/1013 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BACKHOUSE / 01/04/2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN BACKHOUSE / 01/04/2010 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MERVIN BACKHOUSE / 31/03/2008 |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/05/078 May 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/05/0419 May 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
07/06/037 June 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
04/05/034 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/05/034 May 2003 | NEW DIRECTOR APPOINTED |
04/05/034 May 2003 | REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 38 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL |
30/04/0330 April 2003 | REGISTERED OFFICE CHANGED ON 30/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
30/04/0330 April 2003 | SECRETARY RESIGNED |
22/04/0322 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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