Advanced company searchLink opens in new window

ROSTER MANAGEMENT LIMITED

Company number 03978197

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)
06 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
14 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 77
28 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
26 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mr Michael Alan Taylor on 30 January 2013
25 Feb 2013 CH01 Director's details changed for Mr Anthony John Edwards on 30 January 2013
25 Feb 2013 CH03 Secretary's details changed for Mr Anthony John Edwards on 30 January 2013
21 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
28 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
07 Dec 2011 AD01 Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011
08 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
04 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
26 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
26 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
01 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
11 May 2009 AA Full accounts made up to 30 September 2008
24 Feb 2009 363a Return made up to 31/01/09; full list of members
24 Feb 2009 353 Location of register of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA
24 Feb 2009 190 Location of debenture register
24 Feb 2009 288c Director's change of particulars / michael taylor / 30/09/2008
04 Jun 2008 288a Director and secretary appointed anthony john edwards
04 Jun 2008 288a Director appointed michael alan taylor
04 Jun 2008 287 Registered office changed on 04/06/2008 from eagle house 28 billing road northampton NN1 5AJ
04 Jun 2008 225 Accounting reference date shortened from 31/12/2008 to 30/09/2008