About

Registered Number: 03448377
Date of Incorporation: 07/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Alfred Street, Westbury, Wiltshire, BA13 3DY

 

Founded in 1997, Roundstone Vending Ltd has its registered office in Westbury, Wiltshire. Rowe, Sheila Mary, Rowe, John Gordon, Rowe, Celia Beatrice are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Celia Beatrice 15 October 1997 17 December 2001 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Sheila Mary 01 July 2008 - 1
ROWE, John Gordon 17 December 2001 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 19 October 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 02 July 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 07 December 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 24 October 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 01 August 2001
287 - Change in situation or address of Registered Office 28 January 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
287 - Change in situation or address of Registered Office 03 December 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.