Advanced company searchLink opens in new window

ROTHWELL ROSE LIMITED

Company number 10124476

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)
19 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
03 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
28 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
17 May 2019 CH01 Director's details changed for Mrs Eliza Clementine Rothwell Scrope on 7 February 2019
08 Feb 2019 AD01 Registered office address changed from Alderwood House Basingstoke Road Thatcham RG19 8HW England to Hardinge Farm Upper Seagry Chippenham Wiltshire SN15 5HA on 8 February 2019
08 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
12 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 10,000
02 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
02 May 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 5,000
17 Aug 2016 CH01 Director's details changed for Eliza Clementine Rothwell Walker on 7 May 2016
17 Aug 2016 AP03 Appointment of Mr Paul Christopher Walker as a secretary on 16 August 2016
16 Aug 2016 TM01 Termination of appointment of Mary Rose Gemmell as a director on 16 August 2016
14 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-14
  • GBP 2