Advanced company searchLink opens in new window

ROSE RESINS LIMITED

Company number 12991816

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)
18 Mar 2024 AP01 Appointment of Susan Jane Adamson as a director on 18 March 2024
11 Jan 2024 PSC04 Change of details for Mr Simon Crosdale as a person with significant control on 11 January 2024
11 Jan 2024 CH01 Director's details changed for Mr Simon Crosdale on 11 January 2024
11 Jan 2024 AD01 Registered office address changed from Ground Floor Centre Unit 2 Victoria Road Bradford BD2 2DD England to 26 Poplar Crescent Shipley BD18 2HH on 11 January 2024
11 Jan 2024 PSC01 Notification of Simon Crosdale as a person with significant control on 11 January 2024
11 Jan 2024 PSC07 Cessation of Andrew Hardisty as a person with significant control on 11 January 2024
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
11 Jan 2024 TM01 Termination of appointment of Andrew Hardisty as a director on 11 January 2024
07 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
18 Oct 2022 AP01 Appointment of Mr Simon Crosdale as a director on 1 April 2022
12 Apr 2022 AA Micro company accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
06 Nov 2020 AD01 Registered office address changed from 10-12 Commercial Street Shipley Bradford BD18 3SR United Kingdom to Ground Floor Centre Unit 2 Victoria Road Bradford BD2 2DD on 6 November 2020
02 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted