ROFFE SWAYNE SECRETARIES LIMITED

05072172
ASHCOMBE COURT, WOOLSACK WAY GODALMING SURREY GU7 1LQ

Documents

Documents
Date Category Description Pages
15 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
30 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 2 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Dec 2016 accounts Annual Accounts 2 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
27 Mar 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 2 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 2 Buy now
22 Jul 2013 officers Termination of appointment of director (Christopher Baxter) 1 Buy now
22 Jul 2013 officers Termination of appointment of secretary (Christopher Baxter) 1 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 3 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 accounts Annual Accounts 3 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
28 Jan 2011 officers Appointment of director (Mrs Linda Ann Warner) 2 Buy now
22 Dec 2010 accounts Annual Accounts 2 Buy now
16 Mar 2010 annual-return Annual Return 7 Buy now
19 Jan 2010 accounts Annual Accounts 1 Buy now
05 Nov 2009 officers Change of particulars for director (Jeremy Andrew Kightley Gardner) 2 Buy now
05 Nov 2009 officers Change of particulars for secretary (Christopher Raymond Baxter) 1 Buy now
05 Nov 2009 officers Change of particulars for director (Sharon Elizabeth Ward) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Mark Stephen Leigh) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Jeremy Andrew Kightley Gardner) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Christopher Raymond Baxter) 2 Buy now
21 Apr 2009 officers Appointment terminated director richard edmondson 1 Buy now
27 Mar 2009 annual-return Return made up to 12/03/09; full list of members 7 Buy now
19 Jan 2009 accounts Annual Accounts 1 Buy now
21 May 2008 officers Director appointed jeremy andrew kightley gardner 1 Buy now
04 Apr 2008 annual-return Return made up to 12/03/08; full list of members 6 Buy now
14 Jan 2008 accounts Annual Accounts 1 Buy now
26 Nov 2007 officers New director appointed 1 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
23 Aug 2007 officers New director appointed 1 Buy now
14 Mar 2007 annual-return Return made up to 12/03/07; full list of members 3 Buy now
27 Nov 2006 accounts Annual Accounts 1 Buy now
09 Oct 2006 officers Director's particulars changed 1 Buy now
22 Mar 2006 annual-return Return made up to 12/03/06; full list of members 3 Buy now
03 Oct 2005 accounts Annual Accounts 1 Buy now
16 Mar 2005 annual-return Return made up to 12/03/05; full list of members 3 Buy now
12 Mar 2004 incorporation Incorporation Company 17 Buy now