About

Registered Number: 04784925
Date of Incorporation: 03/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 35-36 Windmill Street, Gravesend, Kent, DA12 1AS

 

Rothwell Premium Finance Ltd was registered on 03 June 2003 with its registered office in Gravesend. There are no directors listed for the organisation. Currently we aren't aware of the number of employees at the Rothwell Premium Finance Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 June 2020
PSC07 - N/A 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 19 June 2019
PSC04 - N/A 14 June 2019
PSC04 - N/A 14 June 2019
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CH03 - Change of particulars for secretary 04 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 09 June 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 June 2010
287 - Change in situation or address of Registered Office 26 August 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 10 June 2004
395 - Particulars of a mortgage or charge 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
225 - Change of Accounting Reference Date 04 September 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
287 - Change in situation or address of Registered Office 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.