Advanced company searchLink opens in new window

ROSEDALE ENGINEERING LIMITED

Company number 06764159

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)
09 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
06 Dec 2013 MR01 Registration of charge 067641590002
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Mark Terrington on 4 December 2012
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2012 AP01 Appointment of Mr Keith Charles Whitehouse as a director
25 Apr 2012 CERTNM Company name changed r c mgmt LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
25 Apr 2012 CONNOT Change of name notice
21 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
16 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
18 Jan 2011 AA Total exemption full accounts made up to 31 December 2009
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 AD01 Registered office address changed from Flat 4 Hazel Court Woodfield Close Four Oaks Sutton Coldfield West Midlands B74 2TU on 16 June 2010
06 Apr 2010 CERTNM Company name changed cable tray (uk) LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
06 Apr 2010 CONNOT Change of name notice
26 Feb 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
26 Feb 2010 AD01 Registered office address changed from Unit 6 Pole Position London Road Bassetts Pole Sutton Coldfield West Midlands B75 5SA on 26 February 2010
22 Apr 2009 287 Registered office changed on 22/04/2009 from 60 dunslade road erdington birmingham west midlands B23 5LP united kingdom
02 Dec 2008 NEWINC Incorporation