- Company Overview for ROSEWICK CONSTRUCTION LIMITED (12440814)
- Filing history for ROSEWICK CONSTRUCTION LIMITED (12440814)
- People for ROSEWICK CONSTRUCTION LIMITED (12440814)
- More for ROSEWICK CONSTRUCTION LIMITED (12440814)
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 | SH06 |
Cancellation of shares. Statement of capital on 8 March 2024
|
|
19 Apr 2024 | SH03 |
Purchase of own shares.
|
|
19 Mar 2024 | CERTNM |
Company name changed btm carpentry LIMITED\certificate issued on 19/03/24
|
|
08 Mar 2024 | PSC07 | Cessation of Mark Slater as a person with significant control on 8 March 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Mark Slater as a director on 8 March 2024 | |
17 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
17 Dec 2023 | AD01 | Registered office address changed from 349 Maidstone Road Maidstone Road Gillingham ME8 0HU England to 349 Maidstone Road Maidstone Road Gillingham ME8 0HU on 17 December 2023 | |
17 Dec 2023 | AD01 | Registered office address changed from 76 st. Johns Road Tunbridge Wells TN4 9PH England to 349 Maidstone Road Maidstone Road Gillingham ME8 0HU on 17 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
20 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
21 Jan 2022 | TM01 | Termination of appointment of Joseph James Fitzgerald as a director on 19 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Billy Stewart Haworth as a director on 19 January 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | AD01 | Registered office address changed from The Estate Office Dacliffe Industrial Estate Appledore Road Woodchurch Kent TN26 3TG England to 76 st. Johns Road Tunbridge Wells TN4 9PH on 8 September 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
04 Feb 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Jack William Strudwick as a director on 4 February 2020 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|