Advanced company searchLink opens in new window

D.M.ROSENFIELD & SONS LIMITED

Company number 00683750

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)
29 Nov 2005 288c Secretary's particulars changed;director's particulars changed
09 May 2005 AA Total exemption small company accounts made up to 31 December 2004
03 Nov 2004 363s Return made up to 30/10/04; full list of members
01 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
06 Dec 2003 363s Return made up to 30/10/03; full list of members
06 Dec 2003 363(288) Secretary's particulars changed;director's particulars changed
13 Nov 2003 AA Total exemption small company accounts made up to 31 December 2002
19 Apr 2003 403a Declaration of satisfaction of mortgage/charge
03 Dec 2002 363s Return made up to 30/10/02; full list of members
03 Dec 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
26 Nov 2002 AA Total exemption full accounts made up to 31 December 2001
06 Dec 2001 363s Return made up to 30/10/01; full list of members
06 Dec 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
24 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
27 Nov 2000 363s Return made up to 30/10/00; full list of members
01 Aug 2000 225 Accounting reference date shortened from 28/02/01 to 31/12/00
18 Jul 2000 AA Full accounts made up to 29 February 2000
18 Jul 2000 225 Accounting reference date extended from 31/12/99 to 29/02/00
20 Jun 2000 225 Accounting reference date shortened from 28/02/00 to 31/12/99
20 Jun 2000 287 Registered office changed on 20/06/00 from: 35/37 wilson patten street warrington cheshire WA1 1PG
28 Mar 2000 288b Director resigned
09 Feb 2000 363s Return made up to 30/10/99; full list of members
09 Feb 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
21 Dec 1999 AA Full accounts made up to 28 February 1999
16 Nov 1999 287 Registered office changed on 16/11/99 from: lawrence buildings 2 mount street manchester M2 5WQ