Advanced company searchLink opens in new window

ROUNDABOUT SERVICES LIMITED

Company number 02678988

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)
22 Sep 2017 AD01 Registered office address changed from C/O Williams & Co Chartered Accountants C/O Williams & Co Chartered Accountants 8-10 South Street Epsom Surrey KT18 7PF England to C/O Williams & Co Chartered Accountants 8-10 South Street Epsom Surrey KT18 7PF on 22 September 2017
22 Sep 2017 AD01 Registered office address changed from Bristow Burrell 4,Riverview,Walnut Tree Close Guildford Surrey GU1 4UX to C/O Williams & Co Chartered Accountants C/O Williams & Co Chartered Accountants 8-10 South Street Epsom Surrey KT18 7PF on 22 September 2017
19 Aug 2017 MR04 Satisfaction of charge 2 in full
30 May 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 TM01 Termination of appointment of Brian Popple as a director
10 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Colin Leonard Jordan on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Brian James Popple on 1 October 2009
11 Feb 2010 CH03 Secretary's details changed for Hazel Patricia Jordan on 1 October 2009
16 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3