About

Registered Number: 04864257
Date of Incorporation: 12/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 23 London Road,, Downham Market, Norfolk, PE38 9BJ

 

Having been setup in 2003, Rolfe Joinery Company Ltd are based in Norfolk, it's status is listed as "Active". Rolfe, Jonathan Ian, Rolfe, Valerie Ann, Rolfe, Ronald William Barker, Rolfe, Timothy Edward are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLFE, Jonathan Ian 06 September 2003 - 1
ROLFE, Valerie Ann 06 September 2003 - 1
ROLFE, Ronald William Barker 06 September 2003 17 May 2020 1
ROLFE, Timothy Edward 06 September 2003 10 August 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
PSC07 - N/A 17 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
CH01 - Change of particulars for director 20 September 2017
MR01 - N/A 18 November 2016
AA - Annual Accounts 08 November 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 23 August 2004
395 - Particulars of a mortgage or charge 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
225 - Change of Accounting Reference Date 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Outstanding

N/A

Debenture 27 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.