MERVYN ROSE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

05/08/255 August 2025 NewConfirmation statement made on 2024-11-06 with no updates

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

28/07/2428 July 2024 Notification of Rose Engineering (South West) Ltd as a person with significant control on 2017-01-04

View Document

28/07/2428 July 2024 Notification of Mervyn Douglas Rose as a person with significant control on 2017-01-04

View Document

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

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-07-26 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/05/221 May 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Mr Thomas Edward Rose on 2022-02-10

View Document

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

View Accounts

03/01/213 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

06/09/176 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 8700

View Document

15/08/1715 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1710 June 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MEADS

View Document

03/05/173 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN THOMAS MEADS / 01/08/2015

View Document

02/10/152 October 2015 SECOND FILING FOR FORM SH01

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM PARADISE FARM, BAGBER STURMINSTER NEWTON DORSET DT10 2HB

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN EMILY ROSE / 22/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN DOUGLAS ROSE / 22/09/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EMILY ROSE / 22/09/2015

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 ADOPT ARTICLES 01/03/2015

View Document

01/04/151 April 2015 01/03/15 STATEMENT OF CAPITAL GBP 6100

View Document

19/01/1519 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1519 January 2015 ADOPT ARTICLES 29/12/2014

View Document

17/01/1517 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANDREW DOWN / 16/08/2013

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR THOMAS EDWARD ROSE

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR DUNCAN THOMAS MEADS

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW DOWN / 05/01/2010

View Document

07/01/107 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: THE RICK HOLE HOUSE LANE STURMINSTER NEWTON DORSET DT10 2DJ

View Document

04/01/064 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: PARADISE FARM STURMINSTER NEWTON DORSET DT10 2HB

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 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