AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Clarkson Accountancy 11a Faraday Court Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX England on 1st December 2021 to 58 Trowels Lane Derby DE22 3LT
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 31st March 2019
filed on: 6th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 30th September 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th July 2018
filed on: 17th, July 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Alexander Accountancy 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU England on 3rd October 2016 to C/O Clarkson Accountancy 11a Faraday Court Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st November 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Clarkson Accountancy Suite 2 Anglesey House Anglesey Road Burton on Trent DE14 3NT on 21st September 2015 to C/O Alexander Accountancy 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Lisa Clarkson 29 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT United Kingdom on 21st July 2014 to Suite 2 Anglesey House Anglesey Road Burton on Trent DE14 3NT
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from 21 Camp Wood Close Little Eaton Derby DE21 5ED United Kingdom at an unknown date
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th June 2013: 2 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 Campwood Close Little Eaton Derby Derbyshire DE21 5ED on 9th January 2011
filed on: 9th, January 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2010
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 12th June 2009 with complete member list
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 13th November 2008 with complete member list
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 24th, June 2008
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed rosebrae LIMITEDcertificate issued on 22/08/07
filed on: 22nd, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rosebrae LIMITEDcertificate issued on 22/08/07
filed on: 22nd, August 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 15th June 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 15th June 2007 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 15th June 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 15th June 2007 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/06/07 from: wharf lodge, 112 mansfield road derby derbyshire DE1 3RA
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: wharf lodge, 112 mansfield road derby derbyshire DE1 3RA
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st May 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st May 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st May 2007 Secretary resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(15 pages)
|