Advanced company searchLink opens in new window

DALSETTER ROSETTES LIMITED

Company number 05287820

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)
27 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
16 Dec 2011 AA Total exemption full accounts made up to 30 June 2011
29 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Feb 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
10 Dec 2009 AD01 Registered office address changed from Rosette House 79a Bradford Road East Ardsley Wakefield West Yorkshire WF3 2JD on 10 December 2009
09 Dec 2009 CH01 Director's details changed for Jenny Elizabeth Curgenven on 16 November 2009
09 Dec 2009 CH01 Director's details changed for Antony Gwyn Curgenven on 16 November 2009
10 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
25 Nov 2008 363a Return made up to 16/11/08; full list of members
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
18 Dec 2007 363a Return made up to 16/11/07; full list of members
19 Jul 2007 AA Total exemption small company accounts made up to 30 June 2006
12 Jan 2007 363a Return made up to 16/11/06; full list of members
10 Jan 2006 AA Accounts for a dormant company made up to 30 June 2005
10 Jan 2006 225 Accounting reference date shortened from 31/01/06 to 30/06/05
22 Dec 2005 363s Return made up to 16/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Jan 2005 288a New secretary appointed;new director appointed
18 Jan 2005 288a New director appointed
18 Jan 2005 225 Accounting reference date extended from 30/11/05 to 31/01/06
18 Jan 2005 287 Registered office changed on 18/01/05 from: 33 george street wakefield west yorkshire WF1 1LX