ROSETERM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTermination of appointment of Kevin John Morfett as a director on 2025-09-18

View Document

30/09/2530 September 2025 NewNotification of Nicholas James Morfett as a person with significant control on 2025-09-18

View Document

30/09/2530 September 2025 NewNotification of James Charles Morfett as a person with significant control on 2025-09-18

View Document

30/09/2530 September 2025 NewCessation of Kevin John Morfett as a person with significant control on 2025-09-18

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Amended total exemption full accounts made up to 2022-10-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

15/10/2115 October 2021 Particulars of variation of rights attached to shares

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of company's objects

View Document

04/10/214 October 2021 Resolutions

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018874400014

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 DIRECTOR APPOINTED MR JAMES CHARLES MORFETT

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES MORFETT

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CESSATION OF MICHAEL ANTHONY CONLON AS A PSC

View Document

20/02/1920 February 2019 CESSATION OF SARAH ANNE DAWSON AS A PSC

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN MORFETT / 08/08/2018

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

05/06/185 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA MORFETT

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA MORFETT

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MORFETT / 01/12/2012

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/03/1131 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA IRENE MORFETT / 20/02/2010

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORFETT / 01/10/2008

View Document

21/08/0821 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORFETT / 17/12/2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 AUDITOR'S RESIGNATION

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

03/02/963 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

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

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/03/926 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/926 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: 5 OXFORD ROAD COLCHESTER ESSEX CO3 3HN

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/898 June 1989 ALTER MEM AND ARTS 080589

View Document

30/03/8930 March 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

28/07/8628 July 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

21/03/8521 March 1985 NEW SECRETARY APPOINTED

View Document

19/02/8519 February 1985 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