- Company Overview for ROSEMARY CONTRACTORS LIMITED (05606900)
- Filing history for ROSEMARY CONTRACTORS LIMITED (05606900)
- People for ROSEMARY CONTRACTORS LIMITED (05606900)
- More for ROSEMARY CONTRACTORS LIMITED (05606900)
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) |
---|---|---|---|
22 Jan 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Gary Maurice Hool on 2 October 2009 | |
22 Jan 2010 | AD02 | Register inspection address has been changed | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from, 21 dabek rise, kirkby, ashfield, nottingham, NG17 9EB | |
01 May 2009 | AAMD | Amended accounts made up to 31 October 2007 | |
19 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
19 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
24 Jul 2008 | 288c | Director's change of particulars / gary hool / 18/07/2008 | |
29 Nov 2007 | 363a | Return made up to 28/10/07; full list of members | |
14 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
28 Nov 2006 | 363s | Return made up to 28/10/06; full list of members | |
22 Nov 2005 | 288a | New secretary appointed | |
22 Nov 2005 | 288a | New director appointed | |
11 Nov 2005 | 288b | Secretary resigned | |
11 Nov 2005 | 288b | Director resigned | |
11 Nov 2005 | 287 | Registered office changed on 11/11/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD | |
28 Oct 2005 | NEWINC | Incorporation |