ROXBURGH FORENSICS LIMITED

7 Shawwell Business Centre 7 Shawwell Business Centre, Corbridge, NE45 5PE, Northumberland, United Kingdom
StatusACTIVE
Company No.08424124
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

ROXBURGH FORENSICS LIMITED is an active private limited company with number 08424124. It was incorporated 11 years, 4 months, 8 days ago, on 28 February 2013. The company address is 7 Shawwell Business Centre 7 Shawwell Business Centre, Corbridge, NE45 5PE, Northumberland, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084241240001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-16

Psc name: Roxburgh Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip George Butler

Cessation date: 2019-09-16

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Stenhouse

Appointment date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip George Butler

Termination date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Roxburgh Holdings Limited

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roxburgh Environmental Limited

Termination date: 2016-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-17

Old address: Rotterdam House Quayside Newcastle upon Tyne NE1 3DY

New address: 7 Shawwell Business Centre Stagshaw Road Corbridge Northumberland NE45 5PE

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-29

Officer name: Philip George Butler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 450 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Logue

Termination date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Logue

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 25 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-25

Capital : 200 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084241240001

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Roxburgh Environmental Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 03 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: Hacienda Pelton Fell Road Chester Le Street DH2 2AG England

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5254Q) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06152814
Status:ACTIVE
Category:Private Limited Company

COMPUTER SYSTEMS SUPPORT LTD

FLAT 13 GROVER HOUSE,LONDON,SE11 5LJ

Number:10195600
Status:ACTIVE
Category:Private Limited Company

DUOPRO INNOVATIONS LTD

34 RONALDSTONE ROAD,SIDCUP,DA15 8QU

Number:11386129
Status:ACTIVE
Category:Private Limited Company
Number:CE009496
Status:ACTIVE
Category:Charitable Incorporated Organisation

PEDIO RECRUITMENT LTD

4TH FLOOR SALT QUAY HOUSE,PLYMOUTH,PL4 0HP

Number:11712247
Status:ACTIVE
Category:Private Limited Company

SAAZ MARKETING LIMITED

84, GROUND FLOOR,LEICESTER,LE4 6LE

Number:11741187
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