Background WavePink WaveYellow Wave

ROLLITS COMPANY SECRETARIES LIMITED (03841539)

ROLLITS COMPANY SECRETARIES LIMITED (03841539) is an active UK company. incorporated on 14 September 1999. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROLLITS COMPANY SECRETARIES LIMITED has been registered for 26 years. Current directors include FIELD, Charles Richard, FRANKLIN, Neil Richard, GILBERT, Ralph Nevil and 5 others.

Company Number
03841539
Status
active
Type
ltd
Incorporated
14 September 1999
Age
26 years
Address
Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FIELD, Charles Richard, FRANKLIN, Neil Richard, GILBERT, Ralph Nevil, GROCOCK, Christopher Richard, LANE, John Richard, MARSDEN, James Richard, SHARF, Nasim, SHERBURN, Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLITS COMPANY SECRETARIES LIMITED

ROLLITS COMPANY SECRETARIES LIMITED is an active company incorporated on 14 September 1999 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROLLITS COMPANY SECRETARIES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03841539

LTD Company

Age

26 Years

Incorporated 14 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

RFBCO 88 LIMITED
From: 14 September 1999To: 11 October 1999
Contact
Address

Cartergate House 26 Chantry Lane Grimsby, DN31 2LJ,

Previous Addresses

Citadel House 58 High Street Hull HU1 1QE England
From: 15 February 2016To: 9 April 2025
Wilberforce Court High Street Hull East Yorkshire HU1 1YJ
From: 20 September 2010To: 15 February 2016
Wilberforce Court High Street Hull North Humberside HU1 1YJ
From: 14 September 1999To: 20 September 2010
Timeline

73 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 16
Director Left
May 17
Director Left
Jul 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jan 19
Owner Exit
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
New Owner
Sept 19
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Feb 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
67
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FIELD, Charles Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born September 1962
Director
Appointed 21 Dec 1999

FRANKLIN, Neil Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born May 1961
Director
Appointed 20 Jan 2000

GILBERT, Ralph Nevil

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1965
Director
Appointed 20 Jan 2000

GROCOCK, Christopher Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1968
Director
Appointed 01 Apr 2025

LANE, John Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born August 1963
Director
Appointed 20 Jan 2000

MARSDEN, James Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1985
Director
Appointed 01 Apr 2025

SHARF, Nasim

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born September 1970
Director
Appointed 01 Apr 2025

SHERBURN, Ian

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born March 1969
Director
Appointed 01 Apr 2025

EVANS, Ruth Amy

Resigned
64 Plimsoll Way, HullHU9 1PR
Secretary
Appointed 14 Sept 1999
Resigned 21 Dec 1999

TRYNKA, Stephen John

Resigned
58 High Street, HullHU1 1QE
Secretary
Appointed 21 Dec 1999
Resigned 30 Apr 2017

ADAMS, Sarah Kathryn

Resigned
58 High Street, HullHU1 1QE
Born March 1988
Director
Appointed 01 May 2022
Resigned 30 Nov 2023

BAILEY, Carol Rosemary Bonita

Resigned
The Coach House, YorkYO61 1ND
Born August 1955
Director
Appointed 01 Jan 2001
Resigned 28 Feb 2007

BALL, Sheridan Lesley

Resigned
58 High Street, HullHU1 1QE
Born October 1955
Director
Appointed 20 Jan 2000
Resigned 30 Apr 2021

BENSON, Alison Louise

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born March 1974
Director
Appointed 01 May 2022
Resigned 01 Apr 2025

BENTON, Keith James

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born February 1967
Director
Appointed 20 Jan 2000
Resigned 31 Mar 2025

BOWES, David John

Resigned
2 White House Garth, North FerribyHU14 3FB
Born October 1950
Director
Appointed 20 Jan 2000
Resigned 19 Jan 2007

BOWES, Peter Hugh

Resigned
The Rectory, MaltonYO17 6TN
Born March 1948
Director
Appointed 20 Jan 2000
Resigned 01 May 2004

BRENNAND, James William

Resigned
Southlands, DriffieldYO25 9HT
Born April 1942
Director
Appointed 20 Jan 2000
Resigned 30 Apr 2007

CLARKSON, Elizabeth Jade Rachel

Resigned
58 High Street, HullHU1 1QE
Born August 1990
Director
Appointed 01 May 2022
Resigned 17 Jan 2025

COOKE, Andrew Blaikie

Resigned
51 Harland Way, CottinghamHU16 5PR
Born August 1946
Director
Appointed 20 Jan 2000
Resigned 30 Apr 2005

COYLE, George Edward

Resigned
58 High Street, HullHU1 1QE
Born December 1955
Director
Appointed 20 Jan 2000
Resigned 30 Apr 2021

COYLE, Ralph John

Resigned
Greenlands Manor Farm Court, LeedsLS20 9DT
Born July 1948
Director
Appointed 04 Nov 2002
Resigned 31 Jul 2008

CRAFT, Glenn Robert

Resigned
58 High Street, HullHU1 1QE
Born August 1955
Director
Appointed 20 Jan 2000
Resigned 30 Apr 2021

CRYSTAL, Christopher Rex

Resigned
58 High Street, HullHU1 1QE
Born June 1976
Director
Appointed 01 May 2012
Resigned 08 Nov 2023

DAWSON, Christopher Patrick

Resigned
Highcliffe 216 West Ella Road, HullHU10 7RS
Born June 1939
Director
Appointed 20 Jan 2000
Resigned 30 Apr 2005

DENTON, Jocelyn

Resigned
Games Hope, FostonYO60 7QG
Born August 1958
Director
Appointed 01 Jan 2001
Resigned 31 Jul 2006

DIGWOOD, Andrew James

Resigned
58 High Street, HullHU1 1QE
Born February 1976
Director
Appointed 01 May 2012
Resigned 31 May 2022

DIXON, Mark Russell

Resigned
58 High Street, HullHU1 1QE
Born October 1972
Director
Appointed 01 May 2007
Resigned 31 Oct 2023

DOWNING, John Clifford

Resigned
High Street, HullHU1 1YJ
Born November 1946
Director
Appointed 15 Sept 2010
Resigned 30 Apr 2012

DOWNING, John Clifford

Resigned
Corscombe 14 On Hill, North FerribyHU14 3NQ
Born November 1946
Director
Appointed 20 Jan 2000
Resigned 30 Apr 2002

DRAPER, Fiona Heather

Resigned
21 Bull Pasture, South CaveHU15 1HT
Born July 1963
Director
Appointed 20 Jan 2000
Resigned 22 Oct 2008

DRINKALL, Christopher John

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born February 1980
Director
Appointed 01 May 2014
Resigned 01 Apr 2025

EVANS, Ruth Amy

Resigned
64 Plimsoll Way, HullHU9 1PR
Born November 1974
Director
Appointed 14 Sept 1999
Resigned 21 Dec 1999

FARRINGTON, Thomas Anthony

Resigned
High Street, HullHU1 1YJ
Born September 1964
Director
Appointed 20 Jan 2000
Resigned 17 Dec 2010

FLANAGAN, John Paul

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born January 1980
Director
Appointed 01 May 2014
Resigned 01 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
26 Chantry Lane, GrimsbyDN31 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2025
58 High Street, HullHU1 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2024
Ceased 01 Apr 2025

Mr John Paul Flanagan

Ceased
58 High Street, HullHU1 1QE
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2019
Ceased 10 Jul 2024

Mr Charles Richard Field

Ceased
58 High Street, HullHU1 1QE
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2024

Mr Stephen John Trynka

Ceased
58 High Street, HullHU1 1QE
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

267

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 April 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288cChange of Particulars
Legacy
20 August 2004
288cChange of Particulars
Legacy
20 August 2004
288cChange of Particulars
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
28 October 2002
288cChange of Particulars
Legacy
28 October 2002
288cChange of Particulars
Legacy
28 October 2002
288cChange of Particulars
Legacy
27 August 2002
288cChange of Particulars
Legacy
27 August 2002
288cChange of Particulars
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
225Change of Accounting Reference Date
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 1999
NEWINCIncorporation