Advanced company searchLink opens in new window

ROSEWORTH (WYLAM) BUILDING ESTATE LIMITED

Company number 00328678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,053
07 Sep 2015 AA Micro company accounts made up to 31 December 2014
12 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2,053
10 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,053
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Mrs Margaret Phillips on 1 January 2011
03 Oct 2011 CH01 Director's details changed for Mr Brian Herbert Japes on 1 January 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
04 Oct 2010 TM02 Termination of appointment of Brian Japes as a secretary
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jul 2010 AD01 Registered office address changed from Westlands Holeyn Hall Road Wylam Northumberland NE41 8BB on 12 July 2010
12 Jul 2010 AP03 Appointment of Mr Gerald Francis Slater as a secretary
27 Oct 2009 TM02 Termination of appointment of Adrian Ward as a secretary
27 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Nicholas John Grant on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mrs Margaret Phillips on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Brian Herbert Japes on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Dr Richard Michael Johnson on 1 October 2009
03 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Feb 2009 288a Secretary appointed mr brian herbert japes