ROPE SERVICES DIRECT LIMITED
Status | ACTIVE |
Company No. | 05748906 |
Category | Private Limited Company |
Incorporated | 20 Mar 2006 |
Age | 18 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ROPE SERVICES DIRECT LIMITED is an active private limited company with number 05748906. It was incorporated 18 years, 2 months, 13 days ago, on 20 March 2006. The company address is Unit 17 The Wallows Industrial Estate Unit 17 The Wallows Industrial Estate, Brierley Hill, DY5 1QA, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Shaw
Change date: 2022-09-14
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-14
Officer name: Mrs Nicola Louise Shaw
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-14
Officer name: Mrs Nicola Jayne Shaw
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dale Shaw
Change date: 2022-09-14
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dale Shaw
Change date: 2022-09-14
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-14
Officer name: Mrs Nicola Jane Shaw
Documents
Change to a person with significant control
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-14
Psc name: Mrs Nicola Jane Shaw
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
New address: Unit 17 the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA
Change date: 2017-04-07
Old address: Unit 23 the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Capital cancellation shares
Date: 16 Apr 2015
Action Date: 27 Feb 2015
Category: Capital
Type: SH06
Date: 2015-02-27
Capital : 60 GBP
Documents
Capital return purchase own shares
Date: 16 Apr 2015
Category: Capital
Type: SH03
Documents
Termination secretary company with name termination date
Date: 15 Apr 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-27
Officer name: Michael Walker
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Walker
Termination date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: Unit 17 the Wallows Ind Est Fens Pool Avenue Brierley Hill West Midlands DY5 1QA
Change date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-20
Officer name: Nicola Louise Shaw
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-20
Officer name: Michael Walker
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-20
Officer name: Nicola Jane Shaw
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: unit 17 the wallows industrial estate fens pool avenue, brierley hill west midlands DY5 1QA
Documents
Legacy
Date: 27 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 27/03/07 from: 22 white oak drive kingswinford west midlands DY6 9QN
Documents
Certificate change of name company
Date: 02 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rope services LIMITED\certificate issued on 02/05/06
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 30/04/07
Documents
Legacy
Date: 13 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/03/06--------- £ si 89@1=89 £ ic 1/90
Documents
Legacy
Date: 13 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 13/04/06 from: 22 whiteoak drive kingswinford west midlands DY6 9RS
Documents
Some Companies
15 COMMERCIAL ROAD,PADDOCK WOOD,TN12 6EN
Number: | OC381254 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 ST. JOHN'S WALK,BIRMINGHAM,B5 4TF
Number: | 10026076 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SMITH QUADRANT,COATBRIDGE,ML5 3QE
Number: | SC560087 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 WIDMORE LODGE,BROMLEY,BR1 3BE
Number: | 11901264 |
Status: | ACTIVE |
Category: | Private Limited Company |
READING AUTO SERVICES CENTRE LIMITED
784 OXFORD ROAD,READING,RG30 1EL
Number: | 07562992 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICES,BEVERLEY,HU17 9EY
Number: | 05895393 |
Status: | ACTIVE |
Category: | Private Limited Company |