Advanced company searchLink opens in new window

ROSEWICK CONSTRUCTION LIMITED

Company number 12440814

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 SH06 Cancellation of shares. Statement of capital on 8 March 2024
  • GBP 76
19 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
19 Mar 2024 CERTNM Company name changed btm carpentry LIMITED\certificate issued on 19/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-08
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted