ROUNDSWELL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04702679 |
Category | Private Limited Company |
Incorporated | 19 Mar 2003 |
Age | 21 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ROUNDSWELL SERVICES LIMITED is an active private limited company with number 04702679. It was incorporated 21 years, 2 months, 15 days ago, on 19 March 2003. The company address is 3c Twyford Court 3c Twyford Court, Dunmow, CM6 1AE, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Courtney
Change date: 2024-02-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Jan 2024
Action Date: 26 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-26
Documents
Legacy
Date: 02 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 26/03/23
Documents
Legacy
Date: 02 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 26/03/23
Documents
Legacy
Date: 02 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 26/03/23
Documents
Change account reference date company previous shortened
Date: 12 Oct 2023
Action Date: 26 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-26
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-17
Officer name: Mrs Susan Margaret Tobbell
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Dec 2022
Action Date: 27 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-27
Documents
Legacy
Date: 29 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 27/03/22
Documents
Legacy
Date: 29 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 27/03/22
Documents
Legacy
Date: 29 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 27/03/22
Documents
Confirmation statement with updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Legacy
Date: 13 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/21
Documents
Legacy
Date: 13 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/03/21
Documents
Legacy
Date: 13 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/21
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Simon Copland
Appointment date: 2022-01-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Dec 2021
Action Date: 28 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-28
Documents
Legacy
Date: 29 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/21
Documents
Legacy
Date: 29 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/03/21
Documents
Legacy
Date: 29 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/21
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Mortgage satisfy charge full
Date: 15 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047026790005
Documents
Mortgage satisfy charge full
Date: 15 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Herbert Malek
Termination date: 2021-03-26
Documents
Cessation of a person with significant control
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philippa Virginia Malek
Cessation date: 2021-03-26
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Address
Type: AD01
New address: 3C Twyford Court High Street Dunmow CM6 1AE
Old address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom
Change date: 2021-03-26
Documents
Cessation of a person with significant control
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert John Herbert Malek
Cessation date: 2021-03-26
Documents
Notification of a person with significant control
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tg Convenience Stores Limited
Notification date: 2021-03-26
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Virginia Malek
Termination date: 2021-03-26
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-26
Officer name: Herbert Adolph Malek
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-26
Officer name: Patricia Malek
Documents
Termination secretary company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-26
Officer name: Robert John Herbert Malek
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Courtney
Appointment date: 2021-03-26
Documents
Appoint person secretary company with name date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-26
Officer name: Matthew Simon Copland
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Margaret Tobbell
Appointment date: 2021-03-26
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Frederick Peacock
Appointment date: 2021-03-26
Documents
Resolution
Date: 25 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 11 Mar 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Second filing capital allotment shares
Date: 03 Mar 2021
Action Date: 07 Mar 2019
Category: Capital
Type: RP04SH01
Capital : 1,351,000 GBP
Date: 2019-03-07
Documents
Capital cancellation shares
Date: 03 Mar 2021
Action Date: 14 Mar 2019
Category: Capital
Type: SH06
Capital : 68.00 GBP
Date: 2019-03-14
Documents
Capital name of class of shares
Date: 03 Mar 2021
Category: Capital
Type: SH08
Documents
Capital cancellation shares
Date: 24 Feb 2021
Action Date: 28 Jan 2021
Category: Capital
Type: SH06
Capital : 60 GBP
Date: 2021-01-28
Documents
Resolution
Date: 24 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Philippa Virginia Malek
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Herbert Malek
Change date: 2021-02-03
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Herbert Adolph Malek
Change date: 2021-02-03
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Malek
Change date: 2021-02-03
Documents
Change person secretary company with change date
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-03
Officer name: Mr Robert John Herbert Malek
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Philippa Virginia Malek
Change date: 2021-02-03
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert John Herbert Malek
Change date: 2021-02-03
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
New address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH
Change date: 2021-02-08
Old address: The Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
Old address: The Offices of Perrins Limited the Custom House the Strand, Barnstaple Devon EX31 1EU
New address: The Custom House the Strand Barnstaple Devon EX31 1EU
Change date: 2020-12-16
Documents
Notification of a person with significant control
Date: 16 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philippa Virginia Malek
Notification date: 2020-12-09
Documents
Capital return purchase own shares
Date: 05 Jun 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 03 Jun 2020
Action Date: 27 Mar 2020
Category: Capital
Type: SH06
Date: 2020-03-27
Capital : 67 GBP
Documents
Capital cancellation shares
Date: 06 Apr 2020
Action Date: 14 Mar 2019
Category: Capital
Type: SH06
Date: 2019-03-14
Capital : 68 GBP
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type small
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Cessation of a person with significant control
Date: 03 Apr 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Janos Gyurgyak
Cessation date: 2019-03-14
Documents
Resolution
Date: 29 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 25 Mar 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 25 Mar 2019
Category: Capital
Type: SH10
Documents
Termination director company with name termination date
Date: 21 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Janos Gyurgyak
Termination date: 2019-03-14
Documents
Capital cancellation shares
Date: 12 Mar 2019
Action Date: 07 Mar 2019
Category: Capital
Type: SH06
Date: 2019-03-07
Capital : 1.00 GBP
Documents
Capital allotment shares
Date: 12 Mar 2019
Action Date: 07 Mar 2019
Category: Capital
Type: SH01
Capital : 1.00 GBP
Date: 2019-03-07
Documents
Legacy
Date: 12 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-03-12
Documents
Legacy
Date: 12 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/03/19
Documents
Resolution
Date: 12 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-29
Charge number: 047026790005
Documents
Accounts with accounts type small
Date: 15 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Herbert Adolph Malek
Change date: 2018-08-28
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-28
Psc name: Mr Paul Janos Gyurgyak
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-28
Officer name: Mr Paul Janos Gyurgyak
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Malek
Change date: 2018-08-28
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-28
Officer name: Philippa Virginia Malek
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philippa Virginia Malek
Change date: 2018-08-28
Documents
Change person secretary company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-28
Officer name: Mr Robert John Herbert Malek
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert John Herbert Malek
Change date: 2018-08-28
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert John Herbert Malek
Change date: 2018-08-28
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-28
Officer name: Mr Robert John Herbert Malek
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Herbert Malek
Change date: 2018-08-28
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type small
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type medium
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type medium
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 10 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type medium
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-29
Officer name: Paul Janos Gyurgyak
Documents
Annual return company with made up date
Date: 26 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type medium
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Some Companies
UNIT 6 MANOR ROAD,FROME,BA11 4BN
Number: | 11324903 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LEVER PARK AVENUE,BOLTON,BL6 7LQ
Number: | 08830957 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOWRASS FARM, LAITHES,CUMBRIA,CA11 0AN
Number: | 05873711 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
HOTBED PARALLEL VENTURES 2007 LP
SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR
Number: | LP011829 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRIDLE HOUSE,LONDON,W1F 9BZ
Number: | OC380549 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 02477685 |
Status: | ACTIVE |
Category: | Private Limited Company |