Advanced company searchLink opens in new window

ROSE TERRACOTTA LIMITED

Company number 07681113

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)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/07/23
23 Jan 2023 CERTNM Company name changed weston mill pottery LTD\certificate issued on 23/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-23
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Documents filed 01/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association