About

Registered Number: 03643311
Date of Incorporation: 02/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: The Stables, Church Walk, Daventry, Northants, NN11 4BL

 

Rollasons Ltd was founded on 02 October 1998 with its registered office in Northants, it's status at Companies House is "Active". Rollasons Ltd has 2 directors listed as Rollason, Peter John, Pearson, Sian Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Sian Louise 31 October 1999 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
ROLLASON, Peter John 05 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 20 October 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 03 June 2015
AP03 - Appointment of secretary 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 12 October 2011
AA - Annual Accounts 12 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2007
353 - Register of members 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
287 - Change in situation or address of Registered Office 28 February 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 25 October 2005
353 - Register of members 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 01 October 2002
395 - Particulars of a mortgage or charge 22 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 16 February 2002
AA - Annual Accounts 15 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
363s - Annual Return 22 November 2001
363s - Annual Return 02 October 2000
CERTNM - Change of name certificate 03 August 2000
287 - Change in situation or address of Registered Office 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
RESOLUTIONS - N/A 13 July 2000
AA - Annual Accounts 13 July 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 28 October 1999
225 - Change of Accounting Reference Date 28 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
287 - Change in situation or address of Registered Office 08 October 1998
NEWINC - New incorporation documents 02 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 15 March 2002 Outstanding

N/A

Legal mortgage 01 March 2002 Outstanding

N/A

Legal mortgage (own account) 04 February 2002 Fully Satisfied

N/A

Debenture 05 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.