ROSEHOFF LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 DIRECTOR APPOINTED MR ROSS MARTIN BAIGENT

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM PO BOX L3 0BH WATERLOO WAREHOUSE WATERLOO WAREHOUSE TRAFALGAR DOCK, WATERLOO ROAD LIVERPOOL MERSEYSIDE L3 0BH UNITED KINGDOM

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MISS SARAH JANE ALLAN

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRASER

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM PO BOX L3 0BH WATERLOO WAREHOUSE WATERLOO WAREHOUSE TRAFALGAR DOCK, WATERLOO ROAD LIVERPOOL MERSEYSIDE L3 0BH UNITED KINGDOM

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O PHIL TOPPING WATERLOO WAREHOUSE TRAFALGAR DOCK WATERLOO ROAD LIVERPOOL MERSEYSIDE L3 0BH

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM PO BOX L3 0BH WATERLOO WAREHOUSE WATERLOO WAREHOUSE TRAFALGAR DOCK, WATERLOO ROAD LIVERPOOL MERSEYSIDE L3 0BH UNITED KINGDOM

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR PAUL STANLEY REID

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 SECRETARY APPOINTED MR PAUL REID

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP TOPPING

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TOPPING

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS BAIGENT

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM THOMPSON

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/02/176 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/03/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 SECOND FILING WITH MUD 18/03/16 FOR FORM AR01

View Document

27/06/1627 June 2016 SECOND FILING WITH MUD 18/03/12 FOR FORM AR01

View Document

27/06/1627 June 2016 SECOND FILING WITH MUD 18/03/14 FOR FORM AR01

View Document

27/06/1627 June 2016 SECOND FILING WITH MUD 18/03/13 FOR FORM AR01

View Document

27/06/1627 June 2016 SECOND FILING WITH MUD 18/03/15 FOR FORM AR01

View Document

03/05/163 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP TOPPING

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH COLLINS

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR PHILIP ROYDEN TOPPING

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR GRAHAM JOHN FRASER

View Document

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM, C/O PHIL TOPPING, WATERLOO WAREHOUSE TRAFALGAR DOCK, WATERLOO ROAD, LIVERPOOL, MERSEYSIDE, L3 0BH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR PHILIP ROYDEN TOPPING

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR ROSS MARTIN BAIGENT

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS BAIGENT

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MISS SHEILA MARY RUANE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM, 61 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7BZ, UNITED KINGDOM

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR ROSS MARTIN BAIGENT

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROSS BAIGENT

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM, NO 3 SOUTH ALEXANDRA, LIVERPOOL FREEPORT, LIVERPOOL, L20 1AU

View Document

03/04/093 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MR PHILIP ROYDEN TOPPING

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY HUGH COLLINS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0710 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07

View Document

24/03/0624 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/12/037 December 2003 REGISTERED OFFICE CHANGED ON 07/12/03 FROM: NO 3 SOUTH ALEXANDRA, LIVERPOOL FREEPORT, MERSEYSIDE, L20 1AU

View Document

25/04/0325 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company