ROSEWELL MECHANICAL ENGINEERING LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/06/238 June 2023 | Termination of appointment of Jenna Winfield as a secretary on 2023-06-06 |
07/05/237 May 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
28/06/2128 June 2021 | Director's details changed for Mr Melvin John Eaton on 2021-06-19 |
28/06/2128 June 2021 | Change of details for Mr Melvin John Eaton as a person with significant control on 2021-06-19 |
05/05/215 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20 |
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 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN EATON / 18/05/2020 |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MELVIN JOHN EATON / 18/05/2020 |
30/04/2030 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 79 BEAUCHAMP ROAD SUTTON SURREY SM1 2PY |
24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN JOHN EATON / 24/03/2020 |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MELVIN JOHN EATON / 24/03/2019 |
10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
14/04/1814 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/04/1722 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
22/04/1722 April 2017 | APPOINTMENT TERMINATED, SECRETARY ANNETTE EATON |
22/04/1722 April 2017 | SECRETARY APPOINTED MRS JENNA WINFIELD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/04/1617 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
05/06/135 June 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/12/1225 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/05/1127 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 79 BEAUCHAMP ROAD SUTTON SURREY SM1 2PY |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN EATON / 30/03/2010 |
14/06/1014 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/094 August 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/09/0830 September 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
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 |
12/04/0512 April 2005 | NEW SECRETARY APPOINTED |
12/04/0512 April 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 79 BEAUCHAMP ROAD SUTTON SM1 2PY |
31/03/0531 March 2005 | SECRETARY RESIGNED |
30/03/0530 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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