- Company Overview for ROZECROFT LTD (07451251)
- Filing history for ROZECROFT LTD (07451251)
- People for ROZECROFT LTD (07451251)
- More for ROZECROFT LTD (07451251)
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 Mar 2018 | AP01 | Appointment of Mr Michael Leslie Radford as a director on 14 March 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from Hythe Cottage Tilford Road Tilford Farnham Surrey GU10 2DF to Meres Cottage Meres Lane Five Ashes Mayfield East Sussex TN20 6JS on 27 February 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
20 Jan 2017 | TM01 | Termination of appointment of Michael Leslie Radford as a director on 20 January 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Oct 2016 | AP01 | Appointment of Mr Mark Andrew Radford as a director on 20 October 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AD01 | Registered office address changed from 13 Searle Road Farnham Surrey GU9 8LJ to Hythe Cottage Tilford Road Tilford Farnham Surrey GU10 2DF on 8 September 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
21 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 21 March 2013
|
|
05 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
22 Aug 2012 | AAMD | Amended accounts made up to 30 April 2012 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jul 2012 | AP01 | Appointment of Mr Douglas Michael Radford as a director | |
14 Dec 2011 | AA01 | Current accounting period extended from 30 November 2011 to 30 April 2012 | |
09 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
09 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
04 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders |