Advanced company searchLink opens in new window

RODBOROUGH HOUSE LIMITED

Company number 00959787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2024 AA Micro company accounts made up to 5 April 2024
31 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 5 April 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
04 Jan 2023 AA Accounts for a dormant company made up to 5 April 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 5 April 2021
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
20 Feb 2021 AA Micro company accounts made up to 4 April 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
03 Jan 2020 AA Micro company accounts made up to 5 April 2019
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 5 April 2018
27 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 5 April 2017
11 Jul 2017 AP04 Appointment of Bns Services Limited as a secretary on 1 July 2017
03 Jul 2017 TM02 Termination of appointment of Simon Hodges as a secretary on 30 June 2017
03 Jul 2017 AD01 Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to 18 Badminton Road Downend Bristol BS16 6BQ on 3 July 2017
02 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
25 May 2017 AD01 Registered office address changed from Easton Bevins 436-440 Gloucester Road Horfield Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 25 May 2017
18 Dec 2016 AA Total exemption full accounts made up to 5 April 2016
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
07 Jan 2016 AA Total exemption full accounts made up to 5 April 2015
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
03 Mar 2015 AP01 Appointment of Mr Paul Daryl Smith as a director on 21 November 2014