ELLIOT, WOOLFE & ROSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Registered office address changed from Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from Elizabeth House 54-58 High Street Edgware HA8 7TT England to Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Rrs Holdings Limited as a person with significant control on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Change of details for Rrs Holdings Limited as a person with significant control on 2023-02-28

View Document

02/05/232 May 2023 Cessation of Vor Business Services Limited as a person with significant control on 2023-02-28

View Document

31/03/2331 March 2023 Termination of appointment of Mark Philip Horsnell as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Nigel Marc Freedman as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Satisfaction of charge 117821570002 in full

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Satisfaction of charge 117821570001 in full

View Document

17/12/2117 December 2021 Termination of appointment of Ian David Johnson as a director on 2021-12-17

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Change of details for Rrs Holdings Limited as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Vor Business Services Limited as a person with significant control on 2021-07-06

View Document

23/06/2123 June 2021 Director's details changed for Mr Stephen Neil Seifert on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF England to Elizabeth House 54-58 High Street Edgware HA8 7TT on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Mark Philip Horsnell on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Ian David Johnson on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Nigel Marc Freedman on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Rikesh Kumar Patel on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOR BUSINESS SERVICES LIMITED

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RRS HOLDINGS LIMITED

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

26/08/2026 August 2020 CESSATION OF REENA DILIPKUMAR PATEL AS A PSC

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR REENA PATEL

View Document

26/08/2026 August 2020 SECRETARY APPOINTED MRS REENA DILIPKUMAR PATEL

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR RIKESH KUMAR PATEL

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117821570001

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED REESI LIMITED CERTIFICATE ISSUED ON 13/05/20

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR IAN DAVID JOHNSON

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REENA DILIPKUMAR PATEL / 17/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MRS REENA DILIPKUMAR PATEL / 17/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 84 DURLEY AVENUE PINNER HA5 1JH UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MRS REENA PATEL / 22/01/2019

View Document

27/09/1927 September 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REENA DILIPKUMAR PATEL / 27/09/2019

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information