Advanced company searchLink opens in new window

ROSEWOOD SOLUTIONS LIMITED

Company number 04099921

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)
13 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Aug 2005 AA Accounts for a small company made up to 30 November 2004
22 Apr 2005 287 Registered office changed on 22/04/05 from: 2-4 swan street alcester warwickshire B49 5DP
19 Nov 2004 363s Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 Sep 2004 AA Accounts for a small company made up to 30 November 2003
12 Dec 2003 363s Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Oct 2003 AA Accounts for a small company made up to 30 November 2002
09 Jan 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jan 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jan 2003 123 £ nc 1000/4000000 18/03/02
15 Nov 2002 363s Return made up to 01/11/02; full list of members
13 Sep 2002 AA Accounts for a small company made up to 30 November 2001
19 Dec 2001 363s Return made up to 01/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Mar 2001 288b Secretary resigned
28 Mar 2001 288b Director resigned
28 Mar 2001 287 Registered office changed on 28/03/01 from: 76 whitchurch road cardiff CF14 3LX
28 Mar 2001 288a New secretary appointed
28 Mar 2001 288a New director appointed
01 Nov 2000 NEWINC Incorporation