Advanced company searchLink opens in new window

ROSELAND ASPHALT LIMITED

Company number 01871029

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 2013 AD01 Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 29 November 2013
21 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
12 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 21,000
31 Jul 2013 TM02 Termination of appointment of Tarmac Nominees Two Limited as a secretary
31 Jul 2013 TM01 Termination of appointment of Tarmac Nominees Two Limited as a director
31 Jul 2013 TM01 Termination of appointment of Tarmac Nominees Limited as a director
31 Jul 2013 AP04 Appointment of Lafarge Secretaries (Uk) Limited as a secretary
31 Jul 2013 AP02 Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
31 Jul 2013 AP01 Appointment of Ms Deborah Grimason as a director
06 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest 01/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Jan 2013 TM01 Termination of appointment of James Stirk as a director
28 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Sep 2012 AP01 Appointment of Mr Andrew Christopher Bolter as a director
07 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for James Richard Stirk on 17 September 2010
25 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jul 2010 AP01 Appointment of James Richard Stirk as a director
07 Jul 2010 TM01 Termination of appointment of David Grady as a director
17 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
17 Dec 2009 CH02 Director's details changed for Tarmac Nominees Limited on 1 October 2009
17 Dec 2009 CH02 Director's details changed for Tarmac Nominees Two Limited on 1 October 2009