Date | Description |
2025-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2025-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/25, NO UPDATES |
2025-01-30 |
update statutory_documents DIRECTOR APPOINTED MR KARL WHITEHEAD |
2024-11-22 |
delete source_ip 194.36.184.82 |
2024-11-22 |
insert source_ip 194.11.155.45 |
2024-11-22 |
update website_status FlippedRobots => OK |
2024-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065404520008 |
2024-10-30 |
update website_status OK => FlippedRobots |
2024-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065404520007 |
2024-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLLSTORE TRUSTEE LIMITED |
2024-10-30 |
update statutory_documents CESSATION OF ANTHONY CHARLES REID AS A PSC |
2024-10-30 |
update statutory_documents CESSATION OF RUSSELL BROWN AS A PSC |
2024-09-29 |
delete source_ip 3.160.132.48 |
2024-09-29 |
delete source_ip 3.160.132.60 |
2024-09-29 |
delete source_ip 3.160.132.104 |
2024-09-29 |
delete source_ip 3.160.132.110 |
2024-09-29 |
insert source_ip 194.36.184.82 |
2024-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065404520004 |
2024-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065404520006 |
2024-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-09-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-07-27 |
delete source_ip 108.138.217.69 |
2024-07-27 |
delete source_ip 108.138.217.89 |
2024-07-27 |
delete source_ip 108.138.217.100 |
2024-07-27 |
delete source_ip 108.138.217.114 |
2024-07-27 |
insert source_ip 3.160.132.48 |
2024-07-27 |
insert source_ip 3.160.132.60 |
2024-07-27 |
insert source_ip 3.160.132.104 |
2024-07-27 |
insert source_ip 3.160.132.110 |
2024-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES |
2024-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-08-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-08-14 |
update statutory_documents 20/06/23 STATEMENT OF CAPITAL GBP 720 |
2023-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLS |
2023-07-03 |
delete address Heanor Gate Road, Heanor, Derbyshire DE75 7RG |
2023-07-03 |
delete source_ip 35.178.2.82 |
2023-07-03 |
insert address Heanor Gate Road, Heanor, Derbyshire DE75 7RJ |
2023-07-03 |
insert source_ip 108.138.217.69 |
2023-07-03 |
insert source_ip 108.138.217.89 |
2023-07-03 |
insert source_ip 108.138.217.100 |
2023-07-03 |
insert source_ip 108.138.217.114 |
2023-07-03 |
update primary_contact Heanor Gate Road, Heanor, Derbyshire DE75 7RG => Heanor Gate Road, Heanor, Derbyshire DE75 7RJ |
2023-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW WELLS / 16/06/2023 |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES |
2022-03-17 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-20 |
update statutory_documents ADOPT ARTICLES 21/07/2021 |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES REID / 27/01/2021 |
2021-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES REID / 27/01/2021 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
2020-03-18 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-01 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL BROWN |
2019-07-04 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ANDREW WELLS |
2019-05-07 |
update num_mort_charges 5 => 6 |
2019-05-07 |
update num_mort_outstanding 5 => 6 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065404520006 |
2019-04-03 |
update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 800 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
2019-03-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update num_mort_charges 4 => 5 |
2019-03-07 |
update num_mort_outstanding 4 => 5 |
2019-03-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065404520005 |
2018-12-21 |
delete about_pages_linkeddomain icansee.co.uk |
2018-12-21 |
delete address Heanor Gate Road, Heanor Heanor Road, Loscoe
Derbyshire DE75 7RG Derbyshire |
2018-12-21 |
delete contact_pages_linkeddomain icansee.co.uk |
2018-12-21 |
delete fax 01773 689097 |
2018-12-21 |
delete index_pages_linkeddomain icansee.co.uk |
2018-12-21 |
delete product_pages_linkeddomain icansee.co.uk |
2018-12-21 |
delete source_ip 159.253.212.42 |
2018-12-21 |
insert email re..@rollstore.co.uk |
2018-12-21 |
insert source_ip 35.178.2.82 |
2018-07-25 |
insert support_emails su..@rollstore.co.uk |
2018-07-25 |
insert email su..@rollstore.co.uk |
2018-07-25 |
insert phone 0303 123 1113 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2017-03-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-10 |
insert address Heanor Gate Road, Heanor Heanor Road, Loscoe
Derbyshire DE75 7RG Derbyshire |
2016-05-26 |
update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 400 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-05-13 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-04-03 |
insert about_pages_linkeddomain facebook.com |
2016-04-03 |
insert contact_pages_linkeddomain facebook.com |
2016-04-03 |
insert index_pages_linkeddomain facebook.com |
2016-04-03 |
insert product_pages_linkeddomain facebook.com |
2016-04-03 |
insert service_pages_linkeddomain facebook.com |
2016-03-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-23 |
update statutory_documents 20/03/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-06-30 |
2015-05-08 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-07 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-03-27 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-26 |
update statutory_documents 20/03/15 FULL LIST |
2014-06-07 |
update account_ref_day 31 => 30 |
2014-06-07 |
update account_ref_month 8 => 6 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-03-31 |
2014-05-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-08 |
update statutory_documents CURRSHO FROM 31/08/2014 TO 30/06/2014 |
2014-05-07 |
delete address HEANOR GATE ROAD HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE ENGLAND DE75 7RG |
2014-05-07 |
insert address HEANOR GATE ROAD HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE DE75 7RG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-05-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-05-01 |
update website_status FlippedRobots => OK |
2014-05-01 |
delete source_ip 213.171.218.106 |
2014-05-01 |
insert source_ip 159.253.212.42 |
2014-05-01 |
update robots_txt_status www.rollstore.co.uk: 404 => 200 |
2014-04-09 |
update website_status OK => FlippedRobots |
2014-04-03 |
update statutory_documents 20/03/14 FULL LIST |
2013-08-01 |
update num_mort_charges 3 => 4 |
2013-08-01 |
update num_mort_outstanding 3 => 4 |
2013-07-24 |
delete phone 0115 9463525 |
2013-07-24 |
insert phone 01773 689097 |
2013-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065404520004 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-25 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
2013-06-23 |
delete address ROLLSTORE LIMITED CHATSWORTH AVENUE LONG EATON NOTTINGHAM NG10 2FL |
2013-06-23 |
insert address HEANOR GATE ROAD HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE ENGLAND DE75 7RG |
2013-06-23 |
update registered_address |
2013-03-26 |
update statutory_documents 20/03/13 FULL LIST |
2013-03-20 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address 20 Chatsworth Avenue
Long Eaton
Nottingham
NG10 2FL |
2012-10-24 |
delete phone 0115 9463524 |
2012-10-24 |
insert address Heanor Gate Road
Heanor
Derbyshire
DE75 7RG |
2012-10-24 |
insert phone 01773 717840 |
2012-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
ROLLSTORE LIMITED CHATSWORTH AVENUE
LONG EATON
NOTTINGHAM
NG10 2FL |
2012-03-22 |
update statutory_documents 20/03/12 FULL LIST |
2012-01-05 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents CURREXT FROM 30/06/2012 TO 31/08/2012 |
2011-10-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-06-13 |
update statutory_documents 20/03/11 FULL LIST |
2011-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY WHITEHEAD |
2011-05-24 |
update statutory_documents SECRETARY APPOINTED RUSSELL BROWN |
2011-03-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-10-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-04-13 |
update statutory_documents 20/03/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES REID / 20/03/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BROWN / 20/03/2010 |
2010-01-04 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-04 |
update statutory_documents SECRETARY APPOINTED GARY WHITEHEAD |
2010-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BETTY REID |
2009-05-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN REID |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANTHONY REID |
2008-07-17 |
update statutory_documents SECRETARY APPOINTED BETTY REID |
2008-07-11 |
update statutory_documents CURREXT FROM 31/03/2009 TO 30/06/2009 |
2008-03-25 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANTHONY CHARLES REID |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED ALAN CHARLES REID |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED RUSSELL BROWN |
2008-03-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
2008-03-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED |
2008-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |