ROUSE BUILDERS & PLUMBERS LIMITED

1 Derby Road 1 Derby Road, Nottingham, NG16 3PA, England
StatusACTIVE
Company No.04980020
CategoryPrivate Limited Company
Incorporated01 Dec 2003
Age20 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

ROUSE BUILDERS & PLUMBERS LIMITED is an active private limited company with number 04980020. It was incorporated 20 years, 6 months, 19 days ago, on 01 December 2003. The company address is 1 Derby Road 1 Derby Road, Nottingham, NG16 3PA, England.



Company Fillings

Change to a person with significant control

Date: 13 Jun 2024

Action Date: 12 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Christopher Rouse

Change date: 2024-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Christopher Rouse

Change date: 2024-06-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Christopher Rouse

Change date: 2024-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Breen

Cessation date: 2024-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

New address: 1 Derby Road Eastwood Nottingham NG16 3PA

Old address: 30 Selston Road Jacksdale Nottingham NG16 5LE

Change date: 2024-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-17

Officer name: David Andrew Breen

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Christopher Rouse

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Neil Christopher Rouse

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Breen

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 01 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-01

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary ronald rouse

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from 25 plainspot road brinsley nottinghamshire NG16 5BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/08/06--------- £ si 298@1=298 £ ic 2/300

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 28/02/05

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 23/12/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001476
Status:ACTIVE
Category:Charitable Incorporated Organisation

HAIMOS GROUP LTD

UNIT 20B BOURTON INDUSTRIAL PARK,CHELTENHAM,GL54 2HQ

Number:10272940
Status:ACTIVE
Category:Private Limited Company

INNOVATING EDUCATION CIC

OFFICE 10,LIVERPOOL,L1 0BP

Number:10349091
Status:ACTIVE
Category:Community Interest Company

LIPSCOMBE CONSULTING LTD

52 COACH WAY,DERBY,DE65 6EU

Number:07312791
Status:ACTIVE
Category:Private Limited Company

PREMIERTEC CONSULTING LIMITED

ROTTERDAM HOUSE,NEWCASTLE UPON TYNE,NE1 3DY

Number:05294592
Status:ACTIVE
Category:Private Limited Company

PROVENANCE FILMS LTD

27 BARNARD AVENUE,STOCKTON-ON-TEES,TS19 7AB

Number:08320926
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