Advanced company searchLink opens in new window

ROSE MILLS PRINT FINISHERS LIMITED

Company number 06199855

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)
17 Sep 2024 AA Micro company accounts made up to 30 April 2024
15 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
10 Apr 2024 CH01 Director's details changed for Mr Frederick Terence Wright on 1 April 2024
10 Apr 2024 CH01 Director's details changed for Adrian Manning on 1 April 2024
23 Oct 2023 AA Micro company accounts made up to 30 April 2023
28 Aug 2023 AD01 Registered office address changed from Lobhill Farmhouse Lobhill Cross Lewdown Okehampton Devon EX20 4DT England to Hannaford the Crescent Crapstone Yelverton PL20 7PS on 28 August 2023
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
04 Oct 2021 AA Micro company accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from Esparta House Watercombe Park Yeovil Somerset BA20 2HL to Lobhill Farmhouse Lobhill Cross Lewdown Okehampton Devon EX20 4DT on 29 January 2019
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jun 2016 CH01 Director's details changed for Mr Frederick Terence Wright on 1 May 2016
16 Jun 2016 CH01 Director's details changed for Adrian Manning on 1 May 2016
15 Jun 2016 CH01 Director's details changed for Mr Frederick Terence Wright on 1 May 2016
15 Jun 2016 AD01 Registered office address changed from 6 the Linen Yard South Street Crewkerne TA18 8AB to Esparta House Watercombe Park Yeovil Somerset BA20 2HL on 15 June 2016