Founded in 2008, Rollstore Ltd are based in Heanor, Derbyshire, it's status is listed as "Active". The companies directors are Brown, Russell, Brown, Russell, Wells, Thomas Andrew, Reid, Anthony Charles, Reid, Betty, Swift Incorporations Limited, Whitehead, Gary, Instant Companies Limited, Reid, Alan Charles. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Russell | 20 March 2008 | - | 1 |
WELLS, Thomas Andrew | 04 July 2019 | - | 1 |
INSTANT COMPANIES LIMITED | 20 March 2008 | 20 March 2008 | 1 |
REID, Alan Charles | 20 March 2008 | 05 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Russell | 29 September 2010 | - | 1 |
REID, Anthony Charles | 20 March 2008 | 01 July 2008 | 1 |
REID, Betty | 01 July 2008 | 22 September 2009 | 1 |
SWIFT INCORPORATIONS LIMITED | 20 March 2008 | 20 March 2008 | 1 |
WHITEHEAD, Gary | 22 September 2009 | 29 September 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 18 March 2020 | |
AP01 - Appointment of director | 01 October 2019 | |
AP01 - Appointment of director | 04 July 2019 | |
SH01 - Return of Allotment of shares | 03 April 2019 | |
MR01 - N/A | 03 April 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 22 March 2019 | |
SH08 - Notice of name or other designation of class of shares | 08 March 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 March 2019 | |
RESOLUTIONS - N/A | 07 March 2019 | |
MR01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 22 March 2018 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 28 March 2017 | |
SH01 - Return of Allotment of shares | 26 May 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 28 May 2014 | |
AA01 - Change of accounting reference date | 08 May 2014 | |
AR01 - Annual Return | 03 April 2014 | |
MR01 - N/A | 27 June 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AD01 - Change of registered office address | 04 October 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AA01 - Change of accounting reference date | 01 November 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
AR01 - Annual Return | 13 June 2011 | |
TM02 - Termination of appointment of secretary | 13 June 2011 | |
AP03 - Appointment of secretary | 24 May 2011 | |
AA - Annual Accounts | 21 March 2011 | |
MG01 - Particulars of a mortgage or charge | 22 February 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AP03 - Appointment of secretary | 04 January 2010 | |
AA - Annual Accounts | 04 January 2010 | |
TM02 - Termination of appointment of secretary | 04 January 2010 | |
288b - Notice of resignation of directors or secretaries | 08 May 2009 | |
363a - Annual Return | 24 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
225 - Change of Accounting Reference Date | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 20 March 2008 | |
NEWINC - New incorporation documents | 20 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 30 January 2019 | Outstanding |
N/A |
A registered charge | 25 June 2013 | Outstanding |
N/A |
Debenture | 10 October 2011 | Outstanding |
N/A |
Legal assignment | 18 February 2011 | Outstanding |
N/A |
Floating charge (all assets) | 25 October 2010 | Outstanding |
N/A |