- Company Overview for DATAROLL LIMITED (04011324)
- Filing history for DATAROLL LIMITED (04011324)
- People for DATAROLL LIMITED (04011324)
- Charges for DATAROLL LIMITED (04011324)
- More for DATAROLL LIMITED (04011324)
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 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
14 Sep 2018 | PSC02 | Notification of Amarin Rubber & Plastics Limited as a person with significant control on 1 July 2016 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
26 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | AD01 | Registered office address changed from , 91/93 Alma Road, Clifton, Bristol, BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 5 July 2016 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
16 Jul 2013 | TM02 | Termination of appointment of Valerie Griffiths as a secretary | |
16 Jul 2013 | TM01 | Termination of appointment of Mark Griffiths as a director | |
16 Jul 2013 | AP01 | Appointment of Mr Ian Howells as a director | |
16 Jul 2013 | AD01 | Registered office address changed from , Colkin House 16 Oakfield Road, Clifton, Bristol, BS8 2AP, United Kingdom on 16 July 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Mr Mark Henry Griffiths on 7 July 2011 |