Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Rosewood Trucking LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2017)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2017-03-31
Trade Debtors£2,940,033 +15.95%
Employees£31 0%
Total assets£802,931 -44.06%

Details

Company type Private Limited Company, Active
Company Number 01994892
Record last updated Friday, December 2, 2016 7:52:06 AM UTC
Official Address 7 Unit Seddon Place Stanley Industrial Estate Skelmersdale North
There are 21 companies registered at this street
Postal Code WN88EB
Sector Other transportation support activities

Charts

Visits

ROSEWOOD TRUCKING LIMITED (United Kingdom) Page visits 2024

Searches

ROSEWOOD TRUCKING LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Financials Jan 7, 2016 Annual accounts Annual accounts
Registry Dec 1, 2015 Annual return Annual return
Registry Jun 27, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 27, 2015 Registration of a charge / charge code 1994... Registration of a charge / charge code 1994...
Registry Jun 26, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry May 23, 2015 Registration of a charge / charge code 1994... Registration of a charge / charge code 1994...
Registry Mar 6, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 13, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 17, 2014 Annual return Annual return
Financials Nov 18, 2014 Annual accounts Annual accounts
Registry Sep 4, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 4, 2014 Statement of satisfaction of a charge / full / charge no 1 1994... Statement of satisfaction of a charge / full / charge no 1 1994...
Registry Jan 30, 2014 Annual return Annual return
Financials Dec 30, 2013 Annual accounts Annual accounts
Financials Dec 19, 2012 Annual accounts 1994... Annual accounts 1994...
Registry Dec 17, 2012 Annual return Annual return
Registry Jul 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 17, 2012 Annual accounts Annual accounts
Registry Dec 16, 2011 Annual return Annual return
Registry Oct 7, 2011 Resignation of one Director Resignation of one Director
Registry Aug 31, 2011 Resignation of one Logistics Controller and one Director (a man) Resignation of one Logistics Controller and one Director (a man)
Registry Dec 8, 2010 Annual return Annual return
Financials Oct 26, 2010 Annual accounts Annual accounts
Financials Feb 24, 2010 Annual accounts 1994... Annual accounts 1994...
Registry Nov 26, 2009 Annual return Annual return
Registry Nov 26, 2009 Change of particulars for director Change of particulars for director
Registry Nov 26, 2009 Change of particulars for director 1994... Change of particulars for director 1994...
Registry Nov 26, 2009 Change of particulars for director Change of particulars for director
Registry Nov 26, 2009 Change of particulars for director 1994... Change of particulars for director 1994...
Registry Aug 28, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Feb 2, 2009 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Dec 1, 2007 Annual return Annual return
Financials Jan 19, 2007 Annual accounts Annual accounts
Registry Jan 15, 2007 Annual return Annual return
Registry Apr 11, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 11, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 11, 2006 Appointment of a director Appointment of a director
Registry Apr 11, 2006 Appointment of a director 1994... Appointment of a director 1994...
Registry Mar 30, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Feb 26, 2006 Appointment of a woman Appointment of a woman
Registry Feb 26, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 2, 2006 Annual return Annual return
Financials Dec 20, 2005 Annual accounts Annual accounts
Registry Aug 9, 2005 Order of court Order of court
Registry Aug 9, 2005 Miscellaneous document Miscellaneous document
Registry May 27, 2005 Resignation of a director Resignation of a director
Registry May 10, 2005 Resignation of one Transport Operator and one Director (a man) Resignation of one Transport Operator and one Director (a man)
Registry Apr 11, 2005 Annual return Annual return
Financials Jan 7, 2005 Annual accounts Annual accounts
Registry Oct 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 18, 2003 Annual accounts Annual accounts
Registry Dec 10, 2003 Appointment of a director Appointment of a director
Registry Dec 3, 2003 Annual return Annual return
Registry Dec 1, 2003 Appointment of a man as Transport Manager and Director Appointment of a man as Transport Manager and Director
Registry Jan 16, 2003 Annual return Annual return
Financials Sep 13, 2002 Annual accounts Annual accounts
Financials Feb 4, 2002 Annual accounts 1994... Annual accounts 1994...
Registry Dec 12, 2001 Annual return Annual return
Registry Nov 28, 2000 Annual return 1994... Annual return 1994...
Financials Nov 2, 2000 Annual accounts Annual accounts
Financials Jan 14, 2000 Annual accounts 1994... Annual accounts 1994...
Registry Nov 15, 1999 Annual return Annual return
Registry Feb 18, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 1998 Annual return Annual return
Financials Jul 27, 1998 Annual accounts Annual accounts
Registry Dec 1, 1997 Annual return Annual return
Financials Jul 8, 1997 Annual accounts Annual accounts
Registry Dec 5, 1996 Annual return Annual return
Financials Nov 12, 1996 Annual accounts Annual accounts
Registry Jun 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 17, 1996 Resignation of one Transport Operator and one Director (a man) Resignation of one Transport Operator and one Director (a man)
Registry Nov 30, 1995 Annual return Annual return
Registry Sep 13, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 4, 1995 Annual accounts Annual accounts
Registry Jul 4, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 1, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 1995 Annual return Annual return
Registry Jan 10, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Oct 26, 1994 Annual accounts Annual accounts
Registry Sep 16, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 7, 1994 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Sep 7, 1994 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Feb 9, 1994 Annual accounts Annual accounts
Registry Jan 27, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 4, 1994 Annual return Annual return
Registry Jan 4, 1994 Registered office changed Registered office changed
Registry Jan 4, 1994 Director's particulars changed Director's particulars changed
Financials Jun 28, 1993 Annual accounts Annual accounts
Registry Dec 17, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 1992 Director's particulars changed Director's particulars changed
Registry Dec 1, 1992 Annual return Annual return
Financials Aug 6, 1992 Annual accounts Annual accounts
Financials Jan 22, 1992 Annual accounts 1994... Annual accounts 1994...
Registry Dec 2, 1991 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy