ROSE OF COLCHESTER LIMITED



Company Documents

DateDescription
04/10/244 October 2024 Appointment of Mrs Teresa Ann Cox as a secretary on 2024-10-04

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2024-02-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Daniel George Godbold as a director on 2024-01-26

View Document

10/09/2310 September 2023 Termination of appointment of Andrew Donald Clement as a director on 2023-08-30

View Document

10/09/2310 September 2023 Termination of appointment of Andrew Donald Clement as a secretary on 2023-08-30

View Document

05/09/235 September 2023 Accounts for a small company made up to 2023-02-28

View Document

17/08/2317 August 2023 Appointment of Mr Daniel George Godbold as a director on 2023-07-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

21/10/2221 October 2022 Accounts for a small company made up to 2022-02-28

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-02-28

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/03/171 March 2017 AUDITOR'S RESIGNATION

View Document

28/02/1728 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

06/05/166 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPROVE THE TRANSFER OF A FREEHOLD PROPERTY FOR £825062.75 08/04/2016

View Document

12/04/1612 April 2016 PREVEXT FROM 30/09/2015 TO 29/02/2016

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR MARK IVOR SHIPLEY

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

28/01/1628 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1628 January 2016 ADOPT ARTICLES 24/12/2015

View Document

28/01/1628 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1628 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1511 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH WHITE-ROBINSON

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/05/1415 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/05/1316 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/06/121 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/05/1127 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE ROSE / 27/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSE / 27/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH WHITE-ROBINSON / 27/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD CLEMENT / 27/05/2011

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DONALD CLEMENT / 27/05/2011

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

17/05/1017 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSE / 31/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE ROSE / 31/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH WHITE-ROBINSON / 31/03/2010

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR RALPH WHITE-ROBINSON

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD ROSE

View Document

02/07/082 July 2008 DIRECTOR RESIGNED EDWARD ROSE

View Document

02/07/082 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document



30/09/0630 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/05/02

View Document

30/09/0130 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/04/98

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS;DIRECTOR'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

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/05/9416 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 ADOPT MEM AND ARTS 08/04/94

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 NC INC ALREADY ADJUSTED 22/09/92

View Document

19/10/9219 October 1992 £ NC 50000/500000 22/09

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9030 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/09/873 September 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: KENDALL RD COLCHESTER ESSEX

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: G OFFICE CHANGED 08/04/87 KENDALL RD COLCHESTER ESSEX

View Document

30/09/8630 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

21/08/8621 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/655 December 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/565 December 1956 CERTIFICATE OF INCORPORATION

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