ROSEWELL MECHANICAL ENGINEERING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

08/06/238 June 2023 Termination of appointment of Jenna Winfield as a secretary on 2023-06-06

View Document

07/05/237 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Registered office address changed from Flat 3 Grove House Cottage Grove South Sea Portsmouth PO5 1EL England to 3 the Parsonage High Street St Margarets at Cliffe Dover CT15 6AS on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Melvin John Eaton on 2021-06-19

View Document

28/06/2128 June 2021 Change of details for Mr Melvin John Eaton as a person with significant control on 2021-06-19

View Document

05/05/215 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

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

View Accounts

03/08/203 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM FLAT 2, GROVE HOUSE COTTAGE GROVE, SOUTH SEA PORTSMOUTH PO5 1EL ENGLAND

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN EATON / 18/05/2020

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR MELVIN JOHN EATON / 18/05/2020

View Document

30/04/2030 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 79 BEAUCHAMP ROAD SUTTON SURREY SM1 2PY

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN EATON / 24/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR MELVIN JOHN EATON / 24/03/2019

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

14/04/1814 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

22/04/1722 April 2017 APPOINTMENT TERMINATED, SECRETARY ANNETTE EATON

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MRS JENNA WINFIELD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/04/1617 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM C/O STERLING BLOOM LTD DP CONNECT HOUSE 135 MASONS HILL BROMLEY BR2 9HT

View Document

05/06/135 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/12/1225 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 79 BEAUCHAMP ROAD SUTTON SURREY SM1 2PY

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN EATON / 30/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 79 BEAUCHAMP ROAD SUTTON SM1 2PY

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 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