ROUGH CUT POST LTD

06809587
19 JOHN FRANKLIN WAY ERPINGHAM NORWICH NR11 7AZ

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 3 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 3 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 3 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 3 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 3 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 2 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2018 accounts Annual Accounts 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 3 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
28 Dec 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
04 Feb 2013 annual-return Annual Return 3 Buy now
10 Dec 2012 accounts Annual Accounts 4 Buy now
07 Feb 2012 annual-return Annual Return 3 Buy now
19 Jan 2012 accounts Annual Accounts 4 Buy now
31 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2011 officers Change of particulars for director (Theo Maximilian Goble) 2 Buy now
31 Mar 2011 annual-return Annual Return 3 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Seymour Company Secretaries Ltd) 1 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2010 accounts Annual Accounts 5 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2010 officers Change of particulars for director (Theo Maximilian Goble) 2 Buy now
11 Mar 2010 officers Change of particulars for corporate secretary (Seymour Company Secretaries Ltd) 2 Buy now
01 Apr 2009 accounts Accounting reference date extended from 28/02/2010 to 31/03/2010 1 Buy now
01 Apr 2009 officers Secretary appointed seymour company secretaries LTD 2 Buy now
01 Apr 2009 officers Director appointed theo maximilian goble 2 Buy now
10 Feb 2009 officers Appointment terminated director barbara kahan 1 Buy now
04 Feb 2009 incorporation Incorporation Company 12 Buy now