Rosedale Engineering LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2017)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-12-31 | |
Trade Debtors | £187,659 | +16.60% |
Total assets | £14,120 | -2.04% |
ROSEDALE CABLE MANAGEMENT LIMITED
CABLE TRAY (UK) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06764159 |
Record last updated | Tuesday, April 4, 2017 4:48:07 AM UTC |
Official Address | 1 Unit Virage Park Green Lane Bridgtown Cannock South There are 16 companies registered at this street |
Postal Code | WS110NH |
Sector | Manufacture of other fabricated metal products n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Aug 12, 2014 | Annual accounts | |
Registry | Jan 28, 2014 | Annual return | |
Registry | Dec 9, 2013 | Annual return 6764... | |
Registry | Dec 6, 2013 | Registration of a charge / charge code | |
Financials | Sep 27, 2013 | Annual accounts | |
Financials | Sep 19, 2013 | Annual accounts 6772... | |
Registry | Feb 28, 2013 | Annual return | |
Registry | Dec 4, 2012 | Annual return 6764... | |
Registry | Dec 4, 2012 | Change of particulars for director | |
Financials | Sep 6, 2012 | Annual accounts | |
Financials | Aug 30, 2012 | Annual accounts 6772... | |
Registry | Jun 7, 2012 | Appointment of a man as Director | |
Registry | Apr 25, 2012 | Change of name certificate | |
Registry | Apr 25, 2012 | Notice of change of name nm01 - resolution | |
Registry | Mar 26, 2012 | Appointment of a man as Director | |
Registry | Mar 21, 2012 | Particulars of a mortgage or charge | |
Registry | Feb 1, 2012 | Annual return | |
Registry | Feb 1, 2012 | Annual return 6764... | |
Registry | Sep 23, 2011 | Annual return | |
Financials | Aug 18, 2011 | Annual accounts | |
Financials | Aug 16, 2011 | Annual accounts 6764... | |
Registry | Jun 2, 2011 | Appointment of a man as Director | |
Registry | Jun 2, 2011 | Resignation of one Director | |
Registry | May 13, 2011 | Appointment of a man as Director | |
Financials | Jan 18, 2011 | Annual accounts | |
Financials | Jan 18, 2011 | Annual accounts 6764... | |
Registry | Jan 15, 2011 | Notice of striking-off action discontinued | |
Registry | Jan 15, 2011 | Notice of striking-off action discontinued 6764... | |
Registry | Jan 13, 2011 | Annual return | |
Registry | Jan 13, 2011 | Annual return 6764... | |
Registry | Dec 14, 2010 | First notification of strike-off action in london gazette | |
Registry | Dec 7, 2010 | First notification of strike-off action in london gazette 6764... | |
Registry | Jun 16, 2010 | Change of registered office address | |
Registry | Jun 16, 2010 | Change of registered office address 6764... | |
Registry | Apr 13, 2010 | Change of name certificate | |
Registry | Apr 13, 2010 | Change of name 10 | |
Registry | Apr 13, 2010 | Company name change | |
Registry | Apr 6, 2010 | Company name change 6764... | |
Registry | Apr 6, 2010 | Notice of change of name nm01 - resolution | |
Registry | Apr 6, 2010 | Change of name certificate | |
Registry | Feb 26, 2010 | Annual return | |
Registry | Feb 26, 2010 | Change of registered office address | |
Registry | Jan 24, 2010 | Annual return | |
Registry | Jan 24, 2010 | Change of particulars for director | |
Registry | May 8, 2009 | Particulars of a mortgage or charge | |
Registry | Apr 22, 2009 | Change in situation or address of registered office | |
Registry | Dec 15, 2008 | Appointment of a man as Director and Accountant | |
Registry | Dec 2, 2008 | Appointment of a man as Director and Accountant 6764... | |