About

Registered Number: 03600920
Date of Incorporation: 20/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Roodscroft, Hatt, Saltash, Cornwall, PL12 6PJ

 

Based in Cornwall, Roods Landfill Ltd was registered on 20 July 1998, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENABLES, David John 20 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Jill 01 May 2002 14 March 2019 1
VENABLES, Elizabeth Jayne 20 July 1998 01 May 2002 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 02 August 2019
AA01 - Change of accounting reference date 16 July 2019
TM02 - Termination of appointment of secretary 17 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 24 July 2015
MR04 - N/A 02 April 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 12 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 20 August 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 13 March 2007
395 - Particulars of a mortgage or charge 03 January 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 20 July 2005
AA - Annual Accounts 18 February 2005
363a - Annual Return 03 August 2004
AA - Annual Accounts 26 April 2004
363a - Annual Return 28 July 2003
AA - Annual Accounts 22 December 2002
363a - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 15 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
395 - Particulars of a mortgage or charge 14 October 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 23 May 2000
225 - Change of Accounting Reference Date 23 May 2000
287 - Change in situation or address of Registered Office 20 August 1999
363a - Annual Return 20 August 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
225 - Change of Accounting Reference Date 12 October 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 July 2012 Outstanding

N/A

Legal charge 13 December 2006 Outstanding

N/A

Legal mortgage 03 November 2000 Fully Satisfied

N/A

Debenture 05 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.