Stringers Lane, Higher Kinnerton
Chester
Cheshire
CH4 9BR
Wales
Director Name | Peter Leslie Rose |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Crossley Crescent Chester Cheshire CH2 3EZ Wales |
Secretary Name | Janice Mary Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Crossley Crescent Hoole Chester Cheshire CH2 3EZ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | roserimmerltd.co.uk |
---|---|
Telephone | 01244 329696 |
Telephone region | Chester |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Keith Anthony Rimmer 50.00% Ordinary |
---|---|
50 at £1 | Peter Leslie Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,697 |
Cash | £16,957 |
Current Liabilities | £11,061 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
14 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Keith Anthony Rimmer on 13 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Leslie Rose on 13 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Leslie Rose on 13 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Keith Anthony Rimmer on 13 February 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
1 June 2005 | Ad 14/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 June 2005 | Ad 14/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
1 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
14 February 2005 | Incorporation (16 pages) |
14 February 2005 | Incorporation (16 pages) |