(MR04) Satisfaction of charge 079150020005 in full
filed on: 22nd, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079150020006, created on 19th January 2024
filed on: 22nd, January 2024
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 18th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 079150020004 in full
filed on: 13th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079150020005, created on 29th May 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 20th February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th February 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 25th October 2019 - the day secretary's appointment was terminated
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079150020003 in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079150020004, created on 22nd March 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 18th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 24th July 2018 secretary's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th January 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(10 pages)
|
(CH03) On 28th February 2017 secretary's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(CH03) On 24th January 2017 secretary's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 15th April 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 18th January 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st January 2016: 100.00 GBP
capital
|
|
(MR04) Satisfaction of charge 079150020002 in full
filed on: 15th, July 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th January 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079150020003
filed on: 27th, March 2014
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 18th January 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079150020002
filed on: 13th, February 2014
| mortgage
|
Free Download
(36 pages)
|
(TM01) 10th February 2014 - the day director's appointment was terminated
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th June 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, January 2013
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 18th January 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Roseville House Ash Street Bilston West Midlands WV14 8UL England on 8th January 2013
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom on 17th December 2012
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed roseville external coatings LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 3rd December 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 11th, December 2012
| change of name
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd December 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd December 2012 - the day director's appointment was terminated
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, January 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|