Advanced company searchLink opens in new window

ROTHWELL & ROBERTSON LIMITED

Company number 01291866

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)
10 Sep 2024 AA Accounts for a small company made up to 31 December 2023
22 Feb 2024 PSC05 Change of details for The Bull Beaumaris Limited as a person with significant control on 3 January 2024
15 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
03 Jan 2024 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024
22 Nov 2023 MA Memorandum and Articles of Association
22 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2023 TM01 Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023
25 Oct 2023 AP01 Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023
25 Aug 2023 AA Accounts for a small company made up to 1 January 2023
09 Aug 2023 AA01 Previous accounting period shortened from 13 October 2023 to 31 December 2022
21 Jul 2023 AA Total exemption full accounts made up to 13 October 2022
16 May 2023 MR01 Registration of charge 012918660015, created on 5 May 2023
15 May 2023 MR01 Registration of charge 012918660014, created on 5 May 2023
12 May 2023 MR01 Registration of charge 012918660013, created on 5 May 2023
16 Mar 2023 AA01 Previous accounting period shortened from 31 December 2022 to 13 October 2022
16 Mar 2023 MR04 Satisfaction of charge 9 in full
16 Mar 2023 MR04 Satisfaction of charge 8 in full
16 Mar 2023 MR04 Satisfaction of charge 10 in full
16 Mar 2023 MR04 Satisfaction of charge 11 in full
07 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
16 Dec 2022 AP01 Appointment of Ms Louise Jane Stewart as a director on 1 December 2022
10 Nov 2022 PSC02 Notification of The Bull Beaumaris Limited as a person with significant control on 14 October 2022
09 Nov 2022 PSC07 Cessation of David Ian Robertson as a person with significant control on 14 October 2022
08 Nov 2022 AD01 Registered office address changed from Ye Olde Bulls Head Inn Castle Street Beaumaris Anglesey LL58 8AP to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 8 November 2022