About

Registered Number: 03722734
Date of Incorporation: 01/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 46-48 Station Road, Llanishen, Cardiff, CF14 5LU,

 

Roskilly's Ltd was founded on 01 March 1999 with its registered office in Cardiff. The current directors of the company are listed as Roskilly, Jacob John, Roskilly, Silke Anni, Roskilly, Toby, Roskilly, Jacob John in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSKILLY, Jacob John 04 April 2016 - 1
ROSKILLY, Silke Anni 01 June 2004 - 1
ROSKILLY, Toby 01 March 1999 - 1
ROSKILLY, Jacob John 01 March 1999 29 March 2010 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 28 December 2019
AD01 - Change of registered office address 06 June 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 17 April 2019
AA01 - Change of accounting reference date 18 December 2018
RESOLUTIONS - N/A 19 October 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 20 April 2016
SH01 - Return of Allotment of shares 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 19 December 2013
RESOLUTIONS - N/A 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 21 September 2012
AD01 - Change of registered office address 04 July 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 13 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
MG01 - Particulars of a mortgage or charge 19 November 2009
363a - Annual Return 18 May 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 05 October 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 02 January 2007
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 04 March 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 28 March 2000
395 - Particulars of a mortgage or charge 07 April 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
287 - Change in situation or address of Registered Office 12 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2009 Outstanding

N/A

Debenture 24 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.