- Company Overview for ROSEVILLE CONTRACTS LIMITED (07915002)
- Filing history for ROSEVILLE CONTRACTS LIMITED (07915002)
- People for ROSEVILLE CONTRACTS LIMITED (07915002)
- Charges for ROSEVILLE CONTRACTS LIMITED (07915002)
- More for ROSEVILLE CONTRACTS LIMITED (07915002)
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
|
|
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
|