- Company Overview for ROLFLEX HOLDINGS LIMITED (08652613)
- Filing history for ROLFLEX HOLDINGS LIMITED (08652613)
- People for ROLFLEX HOLDINGS LIMITED (08652613)
- Charges for ROLFLEX HOLDINGS LIMITED (08652613)
- More for ROLFLEX HOLDINGS LIMITED (08652613)
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 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jan 2022 | CH01 | Director's details changed for Mr Glen Warren Rowland on 12 January 2022 | |
12 Jan 2022 | PSC04 | Change of details for Mr Glenn Rowland as a person with significant control on 12 January 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
22 Jul 2019 | MR04 | Satisfaction of charge 086526130001 in full | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Glen Warren Rowland on 30 October 2017 | |
30 Oct 2017 | PSC04 | Change of details for Mr Glenn Rowland as a person with significant control on 30 October 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
01 Jul 2016 | MR01 | Registration of charge 086526130001, created on 28 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX to 86 Melchett Road Kings Norton Birmingham West Midlands B30 3HX on 2 June 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |