-
ROSE CONSTRUCTION (SAFFRON WALDEN) LTD - Lewis House, Great Chesterford, Court, Great Chesterford, Essex, CB10 1PF, United Kingdom
Company Information
- Company registration number
- 05921102
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lewis House, Great Chesterford
- Court, Great Chesterford
- Essex
- CB10 1PF Lewis House, Great Chesterford, Court, Great Chesterford, Essex, CB10 1PF UK
Management
- Managing Directors
- TERRY SAUNDERS
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-08-31
- Dissolved on
- 2019-07-02
- SIC/NACE
- 43290 - Other construction installation
Ownership
- Beneficial Owners
- Mr Terry Saunders
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2016-08-31
-
ROSE CONSTRUCTION (SAFFRON WALDEN) LTD Company Description
- ROSE CONSTRUCTION (SAFFRON WALDEN) LTD is a ltd registered in United Kingdom with the Company reg no 05921102. Its current trading status is "closed". It was registered 2006-08-31. It has declared SIC or NACE codes as "43290 - Other construction installation". It has 1 director The latest accounts are filed up to 2016-03-31. The latest annual return was filed up to 2016-08-31.It can be contacted at Lewis House, Great Chesterford .
Get ROSE CONSTRUCTION (SAFFRON WALDEN) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rose Construction (Saffron Walden) Ltd - Lewis House, Great Chesterford, Court, Great Chesterford, Essex, CB10 1PF, United Kingdom
Did you know? kompany provides original and official company documents for ROSE CONSTRUCTION (SAFFRON WALDEN) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES (2016-10-03) - CS01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-06-28) - AA
keyboard_arrow_right 2015
-
31/08/15 FULL LIST (2015-10-01) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-10-13) - AA
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-10-09) - AA
-
31/08/14 FULL LIST (2014-10-08) - AR01
keyboard_arrow_right 2013
-
DIRECTOR'S CHANGE OF PARTICULARS / TERRY SAUNDERS / 11/10/2013 (2013-11-06) - CH01
-
31/08/13 FULL LIST (2013-09-26) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-09-20) - AA
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-07-16) - AA
-
31/08/12 FULL LIST (2012-10-05) - AR01
keyboard_arrow_right 2011
-
31/08/11 FULL LIST (2011-09-22) - AR01
-
31/03/11 TOTAL EXEMPTION SMALL (2011-07-08) - AA
keyboard_arrow_right 2010
-
31/08/10 FULL LIST (2010-10-21) - AR01
-
31/03/10 TOTAL EXEMPTION SMALL (2010-08-23) - AA
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATE, SECRETARY SARA HORNCASTLE LOGGED FORM (2009-09-28) - 288b
-
RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS (2009-09-29) - 363a
-
31/03/09 TOTAL EXEMPTION SMALL (2009-09-28) - AA
-
APPOINTMENT TERMINATED SECRETARY SARA HORNCASTLE (2009-09-18) - 288b
keyboard_arrow_right 2008
-
31/03/08 TOTAL EXEMPTION SMALL (2008-12-27) - AA
-
RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS (2008-10-03) - 363a
-
DIRECTOR'S CHANGE OF PARTICULARS / TERRY SAUNDERS / 07/04/2008 (2008-04-16) - 288c
-
SECRETARY'S CHANGE OF PARTICULARS / SARA HORNCASTLE / 09/04/2008 (2008-04-16) - 288c
-
SECRETARY APPOINTED SARA HORNCASTLE (2008-02-28) - 288a
-
APPOINTMENT TERMINATED SECRETARY STEPHANIE FRENCH (2008-02-27) - 288b
keyboard_arrow_right 2007
-
RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS (2007-09-28) - 363s
-
NEW SECRETARY APPOINTED (2007-11-07) - 288a
-
SECRETARY RESIGNED (2007-11-07) - 288b
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-12-17) - AA
-
ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 (2007-12-17) - 225
keyboard_arrow_right 2006
-
NEW DIRECTOR APPOINTED (2006-10-04) - 288a
-
NEW SECRETARY APPOINTED (2006-10-04) - 288a
-
SECRETARY RESIGNED (2006-09-01) - 288b
-
DIRECTOR RESIGNED (2006-09-01) - 288b
-
INCORPORATION DOCUMENTS (2006-08-31) - NEWINC