Advanced company searchLink opens in new window

ROSS-WYRE MANAGEMENT COMPANY LIMITED

Company number 02032166

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)
19 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with updates
06 Sep 2024 AP01 Appointment of Mr Geoffrey Peek as a director on 6 September 2024
12 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
26 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
09 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
12 Dec 2022 TM01 Termination of appointment of Anthony Michael Kelly as a director on 12 December 2022
08 Sep 2022 AP01 Appointment of Mr Anthony Michael Kelly as a director on 8 September 2022
08 Sep 2022 AP01 Appointment of Mr Colin Newton as a director on 8 September 2022
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
16 Apr 2020 CH01 Director's details changed for Mr David Edward Kennedy on 16 April 2020
11 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Ltd on 9 March 2020
19 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
29 May 2019 AP01 Appointment of Mr David Edward Kennedy as a director on 29 May 2019
11 Apr 2019 TM01 Termination of appointment of Timothy Robert Jones as a director on 11 April 2019
11 Mar 2019 TM01 Termination of appointment of Michael Johnson as a director on 11 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
20 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
19 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017