ROSEWORTHY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Certificate of change of name

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-12 with no updates

View Document

26/02/2526 February 2025 Registered office address changed from 80 Worcester Road Bromsgrove Worcestershire B61 7AG to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2025-02-26

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-29

View Document

04/09/244 September 2024 Appointment of Mr Paul Anthony Costello as a secretary on 2024-09-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

12/08/2412 August 2024 Satisfaction of charge 025211980008 in full

View Document

12/08/2412 August 2024 Satisfaction of charge 025211980009 in full

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

03/06/243 June 2024 Director's details changed for Mr Paul Costello on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mrs Lisa Jayne Costello on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Paul Costello as a person with significant control on 2024-06-03

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-07-29

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Change of details for Mr Paul Costello as a person with significant control on 2023-08-11

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-12 with updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

20/07/2320 July 2023 Termination of appointment of James Hilton Costello as a director on 2022-12-04

View Document

20/07/2320 July 2023 Cessation of James Hilton Costello as a person with significant control on 2022-12-04

View Document

20/07/2320 July 2023 Termination of appointment of James Hilton Costello as a secretary on 2022-12-04

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-07-29

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2021-07-29

View Document

29/11/2229 November 2022 Appointment of Mrs Lisa Jayne Costello as a director on 2022-11-25

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

30/03/2230 March 2022 Registration of charge 025211980009, created on 2022-03-25

View Document

30/03/2230 March 2022 Registration of charge 025211980008, created on 2022-03-25

View Document

29/03/2229 March 2022 Satisfaction of charge 025211980007 in full

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

08/07/218 July 2021 Change of details for Mr James Hilton Costello as a person with significant control on 2016-04-06

View Document

08/07/218 July 2021 Change of details for Mr Paul Costello as a person with significant control on 2016-04-06

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES HILTON COSTELLO / 15/03/2018

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL COSTELLO / 15/03/2018

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025211980007

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CESSATION OF JAMES HILTON COSTELLO AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 ADOPT ARTICLES 15/03/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HILTON COSTELLO

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COSTELLO / 05/01/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/07/1114 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES HILTON COSTELLO / 06/12/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HILTON COSTELLO / 06/12/2010

View Document

26/07/1026 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 CONVE 30/07/00

View Document

22/03/0122 March 2001 ADOPT MEM AND ARTS 30/07/00

View Document

22/03/0122 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/00

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/10/989 October 1998 COMPANY NAME CHANGED EXTRARELAY LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/09/9314 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 5 BARNSTON CLOSE ASTLEY BRIDGE BOLTON LANCS BL1 8TF

View Document

14/08/9114 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9020 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/09/9020 September 1990 ALTER MEM AND ARTS 11/09/90

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 12/07/90

View Document

12/07/9012 July 1990 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