ROSE AGGREGATES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

28/04/2528 April 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-09-30

View Document

29/04/2429 April 2024 Appointment of Mr Jack Frankie Mcquade as a director on 2024-04-26

View Document

29/04/2429 April 2024 Termination of appointment of Mark Daniels as a director on 2024-04-26

View Document

07/11/237 November 2023 Appointment of Mr Jonathan Andrew Leggett as a director on 2023-10-13

View Document

07/11/237 November 2023 Appointment of Mr Mark Daniels as a director on 2023-10-13

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

16/06/2316 June 2023 Director's details changed for Mr Daniel Charles Geoffrey Reuben Rose on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mrs Natasha Louise Mary Jane Andrew on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Daniel Charles Geoffrey Reuben Rose on 2023-06-16

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA LOUISE MARY JANE ANDREW / 16/06/2020

View Document

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHON BINGLEY

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JASON OSMAN

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 COMPANY NAME CHANGED ROSE PLANT HIRE (WHITTLESEY) LIMITED CERTIFICATE ISSUED ON 09/10/18

View Document

09/10/189 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026306210002

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA LOUISE MARY JANE ANDREW / 09/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GEOFFREY REUBEN ROSE / 09/06/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/08/1512 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/08/147 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/08/132 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/128 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GEOFFREY REUBEN ROSE / 25/07/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDGAR ROSE / 25/07/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA LOUISE MARY JANE ANDREW / 25/07/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON HAMILTON BINGLEY / 25/07/2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/08/1013 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS NATASHA ANDREW

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROSE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSE

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED DANIEL ROSE

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 2 LOW CROSS WHITTLESEY PETERBOROUGH CAMBS PE7 1HW

View Document

11/07/9711 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/951 August 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/954 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/07/9127 July 1991 SECRETARY RESIGNED

View Document

18/07/9118 July 1991 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