33, ROSE VALLEY LIMITED

17 Galton Road, Westcliff-On-Sea, SS0 8LE, England
StatusACTIVE
Company No.02198081
CategoryPrivate Limited Company
Incorporated24 Nov 1987
Age36 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

33, ROSE VALLEY LIMITED is an active private limited company with number 02198081. It was incorporated 36 years, 6 months, 22 days ago, on 24 November 1987. The company address is 17 Galton Road, Westcliff-on-sea, SS0 8LE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Apr 2024

Action Date: 14 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2023

Action Date: 14 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-08-29

Officer name: Daniel Anthony Property Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Frederick Ames

Termination date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 14 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Thornton

Notification date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Thornton

Termination date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Mr Alan Gordon Thornton

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-08

Psc name: Christopher Rushton

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-08

Psc name: David Kwan

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Caroline Elsom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 14 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

New address: 17 Galton Road Westcliff-on-Sea SS0 8LE

Old address: 5a Trinity Road Rayleigh Essex SS6 8QD

Change date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 14 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Miss Alexie Stone-Peters

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Cullinane

Termination date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2018

Action Date: 14 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 14 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 14 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 14 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2014

Action Date: 14 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Durham

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Cullinane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Old address: 5a Trinity Road Rayleigh Essex SS6 8QD England

Change date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 14 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Old address: 24 Queens Road Rayleigh Essex SS6 8JX England

Change date: 2013-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 14 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 14 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 14 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 15 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Rushton

Change date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Kwan

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Debbie Durham

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Caramuscia

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Caroline Elsom

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-27

Officer name: Christopher Rushton

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2009

Action Date: 28 Nov 2009

Category: Address

Type: AD01

Old address: 21 Great Eastern Road Brentwood Essex CM14 5EH

Change date: 2009-11-28

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2008

Action Date: 15 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-15

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2007

Action Date: 15 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-15

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 15 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-15

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 03/01/06 from: 8 avenue road brentford essex CM14 5EL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2005

Action Date: 15 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-15

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 09/11/04 from: 33E rose valley brentwood essex CM14 4HZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2004

Action Date: 14 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2004

Action Date: 15 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-15

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2003

Action Date: 14 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-14

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2001

Action Date: 14 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-14

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Address

Type: 287

Description: Registered office changed on 29/05/01 from: 33 rose valley brentwood essex CM14 4HZ

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

Number:11587223
Status:ACTIVE
Category:Private Limited Company

BBH-WL (FUNDCO 2) LIMITED

4TH FLOOR,LONDON,W1J 7NJ

Number:06613399
Status:ACTIVE
Category:Private Limited Company

C JONES & SONS LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:09413593
Status:ACTIVE
Category:Private Limited Company

COPPERBAND SOLUTIONS LIMITED

46 MONTGOMERY ROAD,LONDON,W4 5LZ

Number:04657781
Status:ACTIVE
Category:Private Limited Company

THE CLINIC MK LTD

30 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:07365362
Status:ACTIVE
Category:Private Limited Company

THE LOGISTICS TERMINAL LIMITED

LEYTONSTONE HOUSE,LONDON,E11 1GA

Number:06573931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source