About

Registered Number: 03159676
Date of Incorporation: 15/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor, 14-16 Powis Street, Woolwich, London, SE18 6LF,

 

Established in 1996, Roll on Off Services Ltd are based in Woolwich. We do not know the number of employees at this company. The current directors of the company are listed as Foster, Christine Maria, Foster, Christine, Foster, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Christine Maria 01 May 2016 - 1
FOSTER, Paul 23 May 1996 01 May 2016 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Christine 23 May 1996 10 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 11 February 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 27 January 2018
AAMD - Amended Accounts 07 August 2017
AD01 - Change of registered office address 08 May 2017
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 28 February 2017
SH01 - Return of Allotment of shares 28 June 2016
MR05 - N/A 20 June 2016
AP01 - Appointment of director 07 June 2016
AAMD - Amended Accounts 18 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 07 March 2016
AD01 - Change of registered office address 26 April 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 28 February 2015
TM02 - Termination of appointment of secretary 17 December 2014
AAMD - Amended Accounts 20 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 28 February 2014
AA01 - Change of accounting reference date 26 November 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 14 May 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 27 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
363a - Annual Return 20 February 2009
395 - Particulars of a mortgage or charge 14 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 13 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 17 December 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 22 May 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 04 January 1999
287 - Change in situation or address of Registered Office 29 June 1998
AA - Annual Accounts 23 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1997
363s - Annual Return 29 June 1997
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
287 - Change in situation or address of Registered Office 03 June 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2012 Outstanding

N/A

Debenture 07 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.