Advanced company searchLink opens in new window

REDROSE MANUFACTURING LIMITED

Company number 03016251

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)
09 Jun 1998 225 Accounting reference date shortened from 31/08/97 to 31/03/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/08/97 to 31/03/97
20 Feb 1998 363s Return made up to 31/01/98; full list of members
22 Dec 1997 88(2)R Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100
08 Oct 1997 363s Return made up to 31/01/97; no change of members
21 Jul 1997 AA Accounts for a dormant company made up to 31 August 1996
21 Jul 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
01 Apr 1997 AA Accounts for a dormant company made up to 31 August 1995
01 Apr 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
01 Apr 1997 287 Registered office changed on 01/04/97 from: 51 grey street newcastle upon tyne tyne & wear NE1 6EE
24 Mar 1997 288c Secretary's particulars changed;director's particulars changed
10 Nov 1996 288c Director's particulars changed
10 Nov 1996 288c Secretary's particulars changed;director's particulars changed
10 Nov 1996 287 Registered office changed on 10/11/96 from: unit 21B cherryway dubmire industrial estate fencehouses county durham DH4 5RJ
19 Aug 1996 363s Return made up to 31/01/96; full list of members
11 Oct 1995 224 Accounting reference date notified as 31/08
22 Feb 1995 288 Secretary resigned;new secretary appointed;new director appointed
22 Feb 1995 288 Director resigned;new director appointed
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 resigned;new director appointed
22 Feb 1995 287 Registered office changed on 22/02/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
10 Feb 1995 CERTNM Company name changed pearl protection LIMITED\certificate issued on 13/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed pearl protection LIMITED\certificate issued on 13/02/95
10 Feb 1995 CERTNM Company name changed\certificate issued on 10/02/95
31 Jan 1995 NEWINC Incorporation