Advanced company searchLink opens in new window

ROSPA ENTERPRISES LIMITED

Company number 03021397

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)
05 Oct 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Oct 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jul 1998 288a New director appointed
27 Apr 1998 363s Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director resigned
17 Apr 1998 288a New secretary appointed
11 Apr 1998 288b Secretary resigned
02 Feb 1998 AA Full accounts made up to 31 March 1997
14 Apr 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Apr 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Apr 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Mar 1997 363s Return made up to 14/02/97; no change of members
17 Dec 1996 AA Full accounts made up to 31 March 1996
16 Oct 1996 363s Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 Apr 1996 288 Director resigned
30 Apr 1996 288 New director appointed
23 Apr 1996 287 Registered office changed on 23/04/96 from: cannon house the priory queensway birmingham B4 6BS
13 Apr 1995 395 Particulars of mortgage/charge
31 Mar 1995 288 New director appointed
31 Mar 1995 288 Director resigned;new director appointed
31 Mar 1995 288 Secretary resigned;new secretary appointed;director resigned
31 Mar 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Mar 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
30 Mar 1995 224 Accounting reference date notified as 31/03
14 Feb 1995 NEWINC Incorporation