Advanced company searchLink opens in new window

ROSSENDALES COLLECT LIMITED

Company number 05070065

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)
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 5
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 6
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
13 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
07 Jun 2012 AA Accounts for a small company made up to 31 January 2012
19 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
28 Jun 2011 AA Accounts for a small company made up to 31 January 2011
10 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr Michael John Shang on 10 March 2011
10 Mar 2011 CH01 Director's details changed for Julie Green Jones on 10 March 2011
15 Oct 2010 AA Accounts for a small company made up to 31 January 2010
14 Jun 2010 TM02 Termination of appointment of Adam Clifton as a secretary
14 Jun 2010 AP03 Appointment of Mr Roy Ian Lawson Dexter as a secretary
06 May 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for David Chapman on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Michael Shang on 1 December 2009
02 Dec 2009 CH01 Director's details changed for Julie Green Jones on 1 December 2009
02 Dec 2009 CH03 Secretary's details changed for Mr Adam Henry Clifton on 1 December 2009
29 Sep 2009 AA Accounts for a small company made up to 31 January 2009
14 Jul 2009 287 Registered office changed on 14/07/2009 from 3RD floor, hardman mill new hall, hey road, rawtenstall rossendale BB4 6HH
14 Jul 2009 353 Location of register of members
14 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Apr 2009 363a Return made up to 10/03/09; full list of members
02 Apr 2009 288b Appointment terminated director darren kelk