ROSEDEN VEHICLE COMPONENTS LIMITED
Status | ACTIVE |
Company No. | 06207501 |
Category | Private Limited Company |
Incorporated | 10 Apr 2007 |
Age | 17 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
ROSEDEN VEHICLE COMPONENTS LIMITED is an active private limited company with number 06207501. It was incorporated 17 years, 1 month, 20 days ago, on 10 April 2007. The company address is Charnwood House Charnwood House, Meridian Business Park, LE19 1WP, Leicestershire.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Resolution
Date: 08 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Feb 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 08 Feb 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Appoint person director company with name date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-14
Officer name: Mr Timothy Goodwin
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Termination secretary company with name termination date
Date: 05 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Michelle Woodhouse
Termination date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 16 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
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: 06 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Capital name of class of shares
Date: 29 Apr 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
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: 30 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
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: 06 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Paul Rose
Change date: 2013-11-27
Documents
Change person secretary company with change date
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ann Michelle Woodhouse
Change date: 2013-11-27
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-26
Old address: 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
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: 24 May 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 21 Jul 2011
Action Date: 20 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Paul Rose
Change date: 2011-07-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
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: 06 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed ann michelle woodhouse
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nigel rose
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip marsden
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
GELWIN INVESTMENTS AND PROPERTIES LIMITED
32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY
Number: | 00629235 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSFORTH MORTGAGES TRUSTEE 2016-1 LIMITED
FIFTH FLOOR,LONDON,EC2V 7EX
Number: | 09861452 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER HOUSE,ST. ALBANS,AL1 1NS
Number: | 04355446 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 07275362 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HIGH STREET,LEEDS,LS25 7AF
Number: | 05417275 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013324 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |