Advanced company searchLink opens in new window

ENGLISH ROSE HEALTH & BEAUTY COMPANY LIMITED

Company number 04864428

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)
12 Feb 2016 AP01 Appointment of Mr Andrew Charles Bird as a director on 9 February 2016
12 Feb 2016 AP01 Appointment of Mr Russell Bird as a director on 9 February 2016
13 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
28 May 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
18 Jul 2013 AA Total exemption small company accounts made up to 30 October 2012
15 Nov 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2012 AD02 Register inspection address has been changed from C/O Abacus Accountants Pinewood Crockford Lane Basingstoke Hampshire RG24 8AL England
06 Dec 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
09 Nov 2011 AD02 Register inspection address has been changed from C/O Abacus Accountants Worting Business Park Church Lane Worting Basingstoke Hampshire RG23 8PX England
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Sean Patrick Goodman on 12 August 2010
19 Oct 2010 AD03 Register(s) moved to registered inspection location
19 Oct 2010 CH01 Director's details changed for Joanne Helen Goodman on 12 August 2010
19 Oct 2010 AD02 Register inspection address has been changed
17 Oct 2010 AD01 Registered office address changed from , 62-64 New Road, Basingstoke, Hampshire, RG21 7PW on 17 October 2010
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Aug 2009 363a Return made up to 12/08/09; full list of members
20 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008