ROSEBERY TRADING (HIGH WYCOMBE) LIMITED
Company number 00537644
- Company Overview for ROSEBERY TRADING (HIGH WYCOMBE) LIMITED (00537644)
- Filing history for ROSEBERY TRADING (HIGH WYCOMBE) LIMITED (00537644)
- People for ROSEBERY TRADING (HIGH WYCOMBE) LIMITED (00537644)
- Charges for ROSEBERY TRADING (HIGH WYCOMBE) LIMITED (00537644)
- More for ROSEBERY TRADING (HIGH WYCOMBE) LIMITED (00537644)
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) |
---|---|---|---|
12 Mar 2020 | CH03 | Secretary's details changed for Mr Timothy Rex Hudson on 12 March 2020 | |
04 Dec 2019 | TM01 | Termination of appointment of James Frank Hudson as a director on 24 October 2019 | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
29 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Rosebery Avenue High Wycombe Bucks HP13 7AH on 30 June 2014 | |
23 Jun 2014 | CERTNM |
Company name changed frank hudson & son architectural woodwork & furniture LIMITED\certificate issued on 23/06/14
|
|
23 Jun 2014 | CONNOT | Change of name notice | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Nov 2013 | MR01 | Registration of charge 005376440009 | |
12 Nov 2013 | MR01 | Registration of charge 005376440010 | |
30 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |