ROUNDSTONE VENDING LIMITED

Unit 14 Oldmixon Crescent, Weston-Super-Mare, BS24 9AY, England
StatusACTIVE
Company No.03448377
CategoryPrivate Limited Company
Incorporated07 Oct 1997
Age26 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

ROUNDSTONE VENDING LIMITED is an active private limited company with number 03448377. It was incorporated 26 years, 9 months, 3 days ago, on 07 October 1997. The company address is Unit 14 Oldmixon Crescent, Weston-super-mare, BS24 9AY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-13

Old address: Unit 7 Alfred Street Westbury Wiltshire BA13 3DY

New address: Unit 14 Oldmixon Crescent Weston-Super-Mare BS24 9AY

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Lovell

Appointment date: 2021-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon James Lovell

Notification date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Gladys Nash

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynda Gladys Nash

Appointment date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Mathew Yarde

Termination date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon Rowe

Termination date: 2021-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Mary Rowe

Termination date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Robert Atkinson

Termination date: 2021-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Gordon Rowe

Cessation date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 06 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-06

Officer name: Mr Gavin Mathew Yarde

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2013

Action Date: 06 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-06

Officer name: Mr Clive Robert Atkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-19

Old address: Unit 14 La Works Alfred Street Westbury Wiltshire BA13 3DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-15

Officer name: Sheila Rowe

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr Clive Robert Atkinson

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Gavin Mathew Yarde

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: John Gordon Rowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; no change of members

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john rowe

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary eric ekins logged form

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed sheila rowe

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from 3 manor close blunsdon swindon wiltshire SN26 7BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2003

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 28/01/01 from: old school 23 high street pewsey wiltshire SN9 5AF

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 03/12/97 from: 1 dean farrer street london SW1A 0DY

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOK O'BRIEN LTD

44 EDENFIELD GARDENS,WORCESTER PARK,KT4 7DU

Number:03394024
Status:ACTIVE
Category:Private Limited Company

GLENAVON LODGE LIMITED

SPRIGGS FARM,NORTON HEATH,CM5 0QH

Number:02531535
Status:ACTIVE
Category:Private Limited Company

GRANVALE PROPERTIES LIMITED

101 TURNPIKE LANE,LONDON,N8 0DY

Number:02549252
Status:ACTIVE
Category:Private Limited Company

MAXMARINO LTD

49 ST. JOHNS PARK,LONDON,SE3 7JW

Number:09024411
Status:ACTIVE
Category:Private Limited Company

MONCUR STREET LIMITED

64 MONCUR STREET,GLASGOW,G40 2NL

Number:SC453621
Status:ACTIVE
Category:Private Limited Company

SAXON OXFORD LTD

139-140 HIGH STREET,OXFORD,OX1 4DN

Number:11381223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source