ROSE HOUSE FUNERAL SUPPLIES LTD
Status | ACTIVE |
Company No. | 06257759 |
Category | Private Limited Company |
Incorporated | 23 May 2007 |
Age | 17 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
ROSE HOUSE FUNERAL SUPPLIES LTD is an active private limited company with number 06257759. It was incorporated 17 years, 13 days ago, on 23 May 2007. The company address is 1 Boardman Road, Swadlincote, DE11 9DL.
Company Fillings
Change person secretary company with change date
Date: 03 Jun 2024
Action Date: 03 Jun 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanne Wilson
Change date: 2024-06-03
Documents
Confirmation statement with updates
Date: 22 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Change person director company with change date
Date: 20 May 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-20
Officer name: Mr Joshua Luke Wilson
Documents
Change person director company with change date
Date: 20 May 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Glenn Wilson
Change date: 2024-05-20
Documents
Change person director company with change date
Date: 20 May 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-20
Officer name: Mr Martin Glenn Wilson
Documents
Change person director company with change date
Date: 20 May 2024
Action Date: 20 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-20
Officer name: Mrs Joanne Wilson
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Change person director company with change date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joshua Luke Wilson
Change date: 2022-11-21
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-04
Officer name: Mr Joshua Luke Wilson
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-29
Officer name: Mrs Joanne Wilson
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-29
Officer name: Mr Martin Glenn Wilson
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-29
Officer name: Mr Joshua Luke Wilson
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-20
Officer name: Mr Martin Glenn Wilson
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Wilson
Change date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Glenn Wilson
Appointment date: 2020-05-11
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-11
Officer name: Mr Joshua Luke Wilson
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage satisfy charge full
Date: 08 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 13 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: 23 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 06 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: 27 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 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: 27 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 29 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: 23 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 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: 28 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 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: 01 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 17 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: 09 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Move registers to sail company
Date: 09 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 30/04/2009
Documents
Accounts with accounts type dormant
Date: 10 Jun 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed joanne wilson
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed martin glenn wilson
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary duport secretary LIMITED
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09846083 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLA PROPERTY DEVELOPMENT LIMITED
1 WHITETHORNE MEWS,THORNTON-CLEVELEYS,FY5 5DT
Number: | 10211447 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN Y WAWR,CARDIGAN,SA43 2HS
Number: | 09681040 |
Status: | ACTIVE |
Category: | Private Limited Company |
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 07956795 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WEST BROADWAY,BRISTOL,BS9 4TB
Number: | 08582887 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLY SPARKLING CLEANING SERVICES LIMITED
23 WOODVALE AVENUE,GLASGOW,G46 6RG
Number: | SC541893 |
Status: | ACTIVE |
Category: | Private Limited Company |