(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 28, 2022 to December 27, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 29, 2021 to December 28, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072266960001, created on February 28, 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2015: 20.00 GBP
capital
|
|
(AD01) New registered office address 2B Blake Mews Blake Mews Richmond Surrey TW9 3GA. Change occurred on July 29, 2015. Company's previous address: Bakersfield Station Road Soham Ely Cambridgeshire CB7 5DZ.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 19th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rosedale works LIMITEDcertificate issued on 19/04/15
filed on: 19th, April 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2014: 20.00 GBP
capital
|
|
(CH01) On January 1, 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 24, 2013. Old Address: 3 Abbey Mews Syon Park, London Road Isleworth Middlesex TW7 5BJ England
filed on: 24th, January 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2011 to December 31, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 19, 2010: 20.00 GBP
filed on: 26th, May 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On May 26, 2010 new director was appointed.
filed on: 26th, May 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(37 pages)
|