- Company Overview for ROSE TERRACOTTA LIMITED (07681113)
- Filing history for ROSE TERRACOTTA LIMITED (07681113)
- People for ROSE TERRACOTTA LIMITED (07681113)
- Registers for ROSE TERRACOTTA LIMITED (07681113)
- More for ROSE TERRACOTTA LIMITED (07681113)
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) |
---|---|---|---|
22 Jul 2024 | AA | Micro company accounts made up to 28 February 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
25 Jun 2024 | CH01 | Director's details changed for Colin Robert Iain Rose on 24 June 2024 | |
25 Jun 2024 | PSC04 | Change of details for Mr Colin Robert Iain Rose as a person with significant control on 24 May 2024 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 June 2023 | |
26 Jun 2023 | CS01 |
Confirmation statement made on 23 June 2023 with no updates
|
|
23 Jan 2023 | CERTNM |
Company name changed weston mill pottery LTD\certificate issued on 23/01/23
|
|
23 Jan 2023 | TM01 | Termination of appointment of Scott John Rose as a director on 23 January 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 38 Tom Geraghty & Associates Limited Northgate Newark Nottinghamshire NG24 1EZ England to 38 North Gate Newark NG24 1EZ on 19 October 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Colin Robert Iain Rose on 3 October 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
17 Mar 2022 | PSC04 | Change of details for Mr Colin Robert Iain Rose as a person with significant control on 6 October 2021 | |
14 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
18 May 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 28 February 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of John Colin Rose as a director on 8 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of John Colin Rose as a person with significant control on 8 January 2021 | |
06 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
07 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom to 38 Tom Geraghty & Associates Limited Northgate Newark Nottinghamshire NG24 1EZ on 27 December 2019 | |
20 Sep 2019 | SH08 | Change of share class name or designation | |
20 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|