- Company Overview for W. M. ROSTEN LTD (06536834)
- Filing history for W. M. ROSTEN LTD (06536834)
- People for W. M. ROSTEN LTD (06536834)
- Charges for W. M. ROSTEN LTD (06536834)
- More for W. M. ROSTEN LTD (06536834)
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 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | CH03 | Secretary's details changed for Neel Panchal on 12 January 2012 | |
16 Aug 2012 | CH01 | Director's details changed | |
16 Aug 2012 | CH01 | Director's details changed for Mr Neel Panchal on 12 January 2012 | |
04 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
02 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
30 Jan 2012 | AD01 | Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park1 Telford Shropshire TF3 3DE on 30 January 2012 | |
26 Jan 2012 | TM02 | Termination of appointment of Mary Rosten as a secretary | |
26 Jan 2012 | TM01 | Termination of appointment of William Rosten as a director | |
26 Jan 2012 | AP03 | Appointment of Neel Panchal as a secretary | |
26 Jan 2012 | AP01 | Appointment of Mr Pratik Patel as a director | |
26 Jan 2012 | AP01 | Appointment of Mr Neel Panchal as a director | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
13 Apr 2010 | AD01 | Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 13 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for William Martin Rosten on 1 October 2009 |