Advanced company searchLink opens in new window

ROLEVET LIMITED

Company number 02435435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
05 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
26 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 May 2019 AD01 Registered office address changed from Unit 7 Sunbeam Street Blakenhall Wolverhampton WV2 4PG England to Unit 7 Blakenhall Ind Est Sunbeam Street Wolverhampton WV2 4PG on 7 May 2019
25 Apr 2019 AD01 Registered office address changed from Unit 9 Ashland Street Wolverhampton West Midlands WV3 0BN to Unit 7 Sunbeam Street Blakenhall Wolverhampton WV2 4PG on 25 April 2019
25 Apr 2019 AP01 Appointment of Mr Philip Lawrence Wood as a director on 25 April 2019
25 Apr 2019 TM01 Termination of appointment of Derek Wood as a director on 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Dec 2017 CS01 Confirmation statement made on 24 October 2017 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 TM01 Termination of appointment of Stuart Paul Mee as a director on 31 January 2017
06 Feb 2017 TM01 Termination of appointment of Anthony Francis Lawless as a director on 31 January 2017
09 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jul 2016 MR04 Satisfaction of charge 4 in full
25 Jul 2016 MR04 Satisfaction of charge 3 in full
30 Mar 2016 TM02 Termination of appointment of Timothy Raymond Jones as a secretary on 30 March 2016