ROSTANCE EDWARDS LIMITED

1 & 2 Heritage Park 1 & 2 Heritage Park, Cannock, WS11 7LT, Staffordshire
StatusACTIVE
Company No.03655701
CategoryPrivate Limited Company
Incorporated26 Oct 1998
Age25 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

ROSTANCE EDWARDS LIMITED is an active private limited company with number 03655701. It was incorporated 25 years, 6 months, 22 days ago, on 26 October 1998. The company address is 1 & 2 Heritage Park 1 & 2 Heritage Park, Cannock, WS11 7LT, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-06

Psc name: Mr Andrew Paul Pountney

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036557010004

Charge creation date: 2021-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Rostance

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Paul Pountney

Notification date: 2017-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Philip James Owen

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Grattage

Termination date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036557010003

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2013

Action Date: 12 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-12

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Grattage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Pountney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Resolution

Date: 26 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 25 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-25

Officer name: Mr Barry James Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 25 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-25

Officer name: Mr David Anthony Rostance

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2010

Action Date: 09 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-09

Old address: 5 Chase House Park Plaza, Hayes Way, Cannock Staffordshire WS12 2DD

Documents

View document PDF

Legacy

Date: 12 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Barry James Edwards

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Rostance

Change date: 2009-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-25

Officer name: Barry James Edwards

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 22 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-22

Officer name: Mr David Anthony Rostance

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rostance & co LTD.\certificate issued on 17/07/07

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 14/06/05 from: 315 penn road wolverhampton west midlands WV4 5QF

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 03/01/01--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/01/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYNES HALL LLP

THE COTTAGE,CHELTENHAM,GL54 4NP

Number:OC404179
Status:ACTIVE
Category:Limited Liability Partnership

CASTLEMOND L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP018226
Status:ACTIVE
Category:Limited Partnership

PASHA PHOTOGRAPHY LIMITED

5TH FLOOR,LONDON,W1G 9DG

Number:08370595
Status:ACTIVE
Category:Private Limited Company

PSIREN LIMITED

FLOOR B MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE

Number:06235860
Status:ACTIVE
Category:Private Limited Company

RAISING THE ROOF PRODUCTIONS LIMITED

THE HUB, PACIFIC DRIVE,GLASGOW,G51 1EA

Number:SC572270
Status:ACTIVE
Category:Private Limited Company

TACHO DOWNLOAD LIMITED

UNIT 10, RUFFORD COURT,WARRINGTON,WA1 4RF

Number:10585504
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