ROSEDALE BRICKWORK CONTRACTORS LIMITED
Company number 03251762
- Company Overview for ROSEDALE BRICKWORK CONTRACTORS LIMITED (03251762)
- Filing history for ROSEDALE BRICKWORK CONTRACTORS LIMITED (03251762)
- People for ROSEDALE BRICKWORK CONTRACTORS LIMITED (03251762)
- Charges for ROSEDALE BRICKWORK CONTRACTORS LIMITED (03251762)
- More for ROSEDALE BRICKWORK CONTRACTORS LIMITED (03251762)
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) |
---|---|---|---|
21 Sep 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Sep 2012 | AD01 | Registered office address changed from C/O Inman Waverley Ltd 1 Farnham Road Guildford Surrey GU2 4RG England on 10 September 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from 36 New Road Milford Godalming Surrey GU8 5BE England on 1 August 2012 | |
28 Jun 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
08 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Nov 2010 | AD02 | Register inspection address has been changed | |
06 Nov 2010 | CH03 | Secretary's details changed for Mrs Helen Mackin on 19 September 2010 | |
06 Nov 2010 | CH01 | Director's details changed for Martin Gerald Knight on 19 September 2010 | |
06 Nov 2010 | CH01 | Director's details changed for Lee Anthony Mackin on 19 September 2010 | |
06 Nov 2010 | CH01 | Director's details changed for Helen Mackin on 19 September 2010 | |
06 Nov 2010 | AD01 | Registered office address changed from 8 Milbanke Court Milbanke Way Bracknell RG12 1RP on 6 November 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
17 Oct 2008 | 363a | Return made up to 19/09/08; full list of members | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from 7 makepiece road priestwood bracknell RG42 2HG | |
17 Oct 2008 | 353 | Location of register of members | |
17 Oct 2008 | 190 | Location of debenture register | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |