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)
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from Roseville House Ash Street Bilston West Midlands WV14 8UL England on 8 January 2013
17 Dec 2012 AP03 Appointment of Mr Owen David Charles Creswell as a secretary
17 Dec 2012 AD01 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom on 17 December 2012
11 Dec 2012 CERTNM Company name changed roseville external coatings LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
11 Dec 2012 CONNOT Change of name notice
03 Dec 2012 TM01 Termination of appointment of Mark Kelsey as a director
03 Dec 2012 AP01 Appointment of Mr Paul Eric Slater as a director
18 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted