Maldon
Essex
CM9 4LQ
Secretary Name | Doreen Beryl Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hatfield Grove Chelmsford Essex CM1 3DF |
Director Name | Mr Douglas John Rollings |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(28 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months (resigned 13 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic House Station Road Maldon Essex CM9 4LQ |
Director Name | Mrs Caroline Elaine Churn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2016(53 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 19 May 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Registered Address | Baltic House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
4.2k at £1 | Rollings Commercial LTD 99.98% Ordinary |
---|---|
1 at £1 | Douglas John Rollings 0.02% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
27 January 1964 | Delivered on: 17 February 1964 Persons entitled: Westminster Bank LTD. Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land at wickham st. Pauls, essex. Outstanding |
---|---|
27 January 1964 | Delivered on: 17 February 1964 Persons entitled: Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land at maplestead, essex. Outstanding |
22 December 2022 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
---|---|
12 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 January 2022 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 January 2020 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 January 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 May 2017 | Termination of appointment of Caroline Elaine Churn as a director on 19 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Caroline Elaine Churn as a director on 19 May 2017 (1 page) |
20 December 2016 | Appointment of Mrs Caroline Elaine Churn as a director on 18 December 2016 (2 pages) |
20 December 2016 | Appointment of Mrs Caroline Elaine Churn as a director on 18 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to Baltic House Station Road Maldon Essex CM9 4LQ on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to Baltic House Station Road Maldon Essex CM9 4LQ on 13 April 2016 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 10 January 2014 (1 page) |
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 10 January 2014 (1 page) |
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Helen Adela Mary Pamela Rollings on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Helen Adela Mary Pamela Rollings on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Douglas John Rollings on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Douglas John Rollings on 14 January 2010 (2 pages) |
2 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
5 April 2006 | Return made up to 17/12/05; full list of members (2 pages) |
5 April 2006 | Return made up to 17/12/05; full list of members (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: c/o steele robertson goddard 2 st john's place st john's square london EC1M 4NP (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: c/o steele robertson goddard 2 st john's place st john's square london EC1M 4NP (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Return made up to 17/12/04; full list of members
|
21 January 2005 | Return made up to 17/12/04; full list of members
|
21 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
31 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
17 December 2003 | Full accounts made up to 31 March 2003 (6 pages) |
17 December 2003 | Full accounts made up to 31 March 2003 (6 pages) |
18 July 2003 | Memorandum and Articles of Association (9 pages) |
18 July 2003 | Memorandum and Articles of Association (9 pages) |
9 July 2003 | Company name changed rollings commercial LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed rollings commercial LIMITED\certificate issued on 09/07/03 (2 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
17 January 2003 | Memorandum and Articles of Association (9 pages) |
17 January 2003 | Memorandum and Articles of Association (9 pages) |
14 January 2003 | Company name changed rollings(braintree) LIMITED\certificate issued on 14/01/03 (2 pages) |
14 January 2003 | Company name changed rollings(braintree) LIMITED\certificate issued on 14/01/03 (2 pages) |
22 January 2002 | Return made up to 17/12/01; full list of members
|
22 January 2002 | Return made up to 17/12/01; full list of members
|
24 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
17 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
16 December 1999 | Return made up to 17/12/99; full list of members
|
16 December 1999 | Return made up to 17/12/99; full list of members
|
13 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
27 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 January 1998 | Return made up to 17/12/97; no change of members
|
14 January 1998 | Return made up to 17/12/97; no change of members
|
12 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1997 | Return made up to 17/12/96; full list of members
|
29 January 1997 | Return made up to 17/12/96; full list of members
|
10 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 January 1996 | Return made up to 17/12/95; no change of members
|
12 January 1996 | Return made up to 17/12/95; no change of members
|
12 November 1963 | Incorporation (13 pages) |
12 November 1963 | Incorporation (13 pages) |