Advanced company searchLink opens in new window

ROSEVILLE CONTRACTS LIMITED

Company number 07915002

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)
25 Mar 2019 MR01 Registration of charge 079150020004, created on 22 March 2019
22 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
24 Jul 2018 CH03 Secretary's details changed for Mr Owen David Charles Creswell on 24 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
07 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 CH03 Secretary's details changed for Mr Owen David Charles Creswell on 28 February 2017
25 Jan 2017 CH03 Secretary's details changed for Mr Owen David Charles Creswell on 24 January 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
15 Apr 2016 CH01 Director's details changed for Mr Mark Sean John Miguel Kelsey on 15 April 2016
10 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
15 Jul 2015 MR04 Satisfaction of charge 079150020002 in full
17 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
09 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
13 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2014 MR01 Registration of charge 079150020003
13 Mar 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
13 Feb 2014 MR01 Registration of charge 079150020002
10 Feb 2014 TM01 Termination of appointment of Paul Slater as a director
08 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Aug 2013 AA01 Previous accounting period shortened from 31 January 2014 to 30 June 2013
31 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
13 May 2013 AP01 Appointment of Mr Mark Sean John Miguel Kelsey as a director