R ROSE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Total exemption full accounts made up to 2025-04-30 |
03/06/253 June 2025 | Change of details for Mr Graham William Wall as a person with significant control on 2025-06-03 |
02/06/252 June 2025 | Registered office address changed from 2nd Floor Finance House 20-21 Aviation Way Southend-on-Sea Essex SS2 6UN to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2025-06-02 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 with updates |
18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
28/05/2028 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
23/07/1923 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
08/09/188 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM WALL / 16/04/2016 |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 1ST FLOOR 57A BROADWAY LEIGH-ON-SEA ESSEX SS9 1PE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
10/02/1210 February 2012 | APPOINTMENT TERMINATED, DIRECTOR RACHEL WALL |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 7B WEST LANE SITTINGBOURNE KENT ME10 3TT |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR KENDRICK ROSE |
05/06/085 June 2008 | SECRETARY APPOINTED MR GRAHAM WILLIAM WALL |
05/06/085 June 2008 | DIRECTOR APPOINTED MR GRAHAM WILLIAM WALL |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM WALL |
04/06/084 June 2008 | APPOINTMENT TERMINATED SECRETARY GRAHAM WALL |
08/02/088 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/03/0523 March 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/07/042 July 2004 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 1ST FLOOR 57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE |
25/05/0425 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/02/0419 February 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | NEW SECRETARY APPOINTED |
26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
26/08/0326 August 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: C/O CROSSLEY & CO, THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ |
06/03/026 March 2002 | DIRECTOR RESIGNED |
06/03/026 March 2002 | NEW SECRETARY APPOINTED |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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