S & L ROSSER LIMITED
Status | ACTIVE |
Company No. | 04812295 |
Category | Private Limited Company |
Incorporated | 26 Jun 2003 |
Age | 20 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
S & L ROSSER LIMITED is an active private limited company with number 04812295. It was incorporated 20 years, 11 months, 5 days ago, on 26 June 2003. The company address is 18 Broadsands Park Road, Paignton, TQ4 6JG, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Louise Elizabeth Rosser
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Thomas Rosser
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Old address: Buckland Pharmacay, 16 Haldon Rise, Buckland Newton Abbot Devon TQ12 4BG
Change date: 2014-02-25
Documents
Mortgage satisfy charge full
Date: 15 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 15 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital allotment shares
Date: 16 Mar 2013
Action Date: 16 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-16
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Termination secretary company with name
Date: 22 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Rosser
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person secretary company with change date
Date: 06 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-01
Officer name: Louise Elizabeth Rosser
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Thomas Rosser
Change date: 2010-06-26
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Elizabeth Rosser
Change date: 2010-06-26
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 18/07/06 from: 62 wheatlands road goodrington paignton devon TQ4 5HX
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/05/04--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 20 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 07/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AUTOSAVE MOTORIST DISCOUNT LIMITED
107 GREEN LANE,DERBY,DE72 3SE
Number: | 01333448 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNCHEHAUN & ASSOCIATES LIMITED,BELFAST,BT9 7EW
Number: | NI039341 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 MELFORD ROAD,LONDON,E17 7EL
Number: | 08141161 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX COACHING & DEVELOPMENT LTD
LOWER LAITHE FARM NEWSHOLME NEW ROAD,KEIGHLEY,BD22 0QU
Number: | 09065526 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPITFIRE @ CHESHIRE GREEN 2 LIMITED
NANTWICH COURT 5A,NANTWICH,CW5 5RH
Number: | 11207838 |
Status: | ACTIVE |
Category: | Private Limited Company |
TL SOCIAL WORK CONSULTANCY LTD
16 ST. PETERS ROAD,MANCHESTER,M27 0ND
Number: | 11446644 |
Status: | ACTIVE |
Category: | Private Limited Company |