RED ROSE INVESTMENTS (TAMWORTH) LIMITED

9-11 Stratford Road 9-11 Stratford Road, Solihull, B90 3LU, England
StatusACTIVE
Company No.03732127
CategoryPrivate Limited Company
Incorporated12 Mar 1999
Age25 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

RED ROSE INVESTMENTS (TAMWORTH) LIMITED is an active private limited company with number 03732127. It was incorporated 25 years, 2 months, 26 days ago, on 12 March 1999. The company address is 9-11 Stratford Road 9-11 Stratford Road, Solihull, B90 3LU, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2023

Action Date: 01 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 9-11 Stratford Road Shirley Solihull B90 3LU

Change date: 2023-04-03

Old address: 11 Stratford Road Shirley Solihull B90 3LU England

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 01 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-01

Old address: Office 7 Trent Business Centre Eastern Avenue Lichfield Staffs WS13 6RR

New address: 11 Stratford Road Shirley Solihull B90 3LU

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2022

Action Date: 01 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-01

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037321270009

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037321270010

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037321270011

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2020

Action Date: 22 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-22

Charge number: 037321270011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-15

Charge number: 037321270009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037321270010

Charge creation date: 2020-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-01

Officer name: Susan Elizabeth Smart

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037321270008

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 29 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-29

Officer name: Mr Richard Bourton

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 29 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Bourton

Change date: 2018-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

New address: Office 7 Trent Business Centre Eastern Avenue Lichfield Staffs WS13 6RR

Old address: Swan Park Kettlebrook Road Tamworth Staffordshire B77 1AG

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2016

Action Date: 24 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-24

Charge number: 037321270008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Bourton

Change date: 2015-03-13

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2016

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-13

Officer name: Susan Elizabeth Smart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Raymond Sanders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Sanders

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 4

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2

Documents

View document PDF

Legacy

Date: 05 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 05 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Legacy

Date: 11 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-30

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/07; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red rose taverns LIMITED\certificate issued on 22/07/02

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 08/02/01 from: the county hotel birmingham road walsall west midlands WS1 2NG

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/00; full list of members

Documents

View document PDF

Resolution

Date: 07 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/06/99--------- £ si 11100@1=11100 £ ic 7000/18100

Documents

View document PDF

Resolution

Date: 05 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

3D EARTHWORKS LTD

4 THE COTTAGES,MORETON-IN-MARSH,GL54 4DA

Number:11588504
Status:ACTIVE
Category:Private Limited Company

MAPLE JOINERS (OBAN) LIMITED

KAKADU,OBAN,PA37 1SG

Number:SC444494
Status:ACTIVE
Category:Private Limited Company

MARTINI PRIVATE (CHERRY) LIMITED

HAYSMACINTYRE,LONDON,EC4R 1AG

Number:11751649
Status:ACTIVE
Category:Private Limited Company

PEPPERMILL-LONDON LIMITED

BUILDING 3,LONDON,N11 1GN

Number:07958010
Status:ACTIVE
Category:Private Limited Company

TAKMO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09507656
Status:ACTIVE
Category:Private Limited Company

THURSO HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 4 LTD

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:05227904
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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