ROSEWAY LIMITED

03532224
11 HALLFIELD ROAD BRADFORD WEST YORKSHIRE BD1 3RP

Documents

Documents
Date Category Description Pages
15 May 2024 accounts Annual Accounts 3 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 3 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 2 Buy now
01 May 2018 officers Termination of appointment of director (Asghar Ali Chughtai) 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 2 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Annual Accounts 3 Buy now
24 Mar 2016 annual-return Annual Return 11 Buy now
12 Nov 2015 accounts Annual Accounts 3 Buy now
07 Apr 2015 annual-return Annual Return 11 Buy now
11 Jun 2014 accounts Annual Accounts 3 Buy now
01 Apr 2014 annual-return Annual Return 11 Buy now
20 Jun 2013 accounts Annual Accounts 3 Buy now
15 Apr 2013 annual-return Annual Return 11 Buy now
23 Jul 2012 accounts Amended Accounts 4 Buy now
13 Jun 2012 accounts Annual Accounts 3 Buy now
30 Mar 2012 annual-return Annual Return 11 Buy now
20 Jun 2011 accounts Annual Accounts 3 Buy now
21 Mar 2011 annual-return Annual Return 11 Buy now
26 Oct 2010 accounts Annual Accounts 3 Buy now
22 Mar 2010 annual-return Annual Return 9 Buy now
22 Mar 2010 officers Change of particulars for director (Mr Nazir Hussain) 2 Buy now
22 Mar 2010 address Change Sail Address Company 1 Buy now
07 Jan 2010 accounts Annual Accounts 3 Buy now
25 Mar 2009 annual-return Return made up to 20/03/09; full list of members 7 Buy now
13 Jan 2009 accounts Annual Accounts 3 Buy now
25 Mar 2008 annual-return Return made up to 20/03/08; full list of members 7 Buy now
20 Mar 2008 officers Director's change of particulars / asghar chughtai / 20/03/2008 1 Buy now
16 Jan 2008 accounts Annual Accounts 3 Buy now
03 Apr 2007 annual-return Return made up to 20/03/07; full list of members 11 Buy now
10 Nov 2006 accounts Annual Accounts 4 Buy now
28 Mar 2006 annual-return Return made up to 20/03/06; full list of members 11 Buy now
13 Jan 2006 accounts Annual Accounts 4 Buy now
09 Apr 2005 annual-return Return made up to 20/03/05; full list of members 11 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: 5 hallfield road bradford west yorkshire BD1 3RP 1 Buy now
16 Dec 2004 accounts Annual Accounts 5 Buy now
26 Mar 2004 annual-return Return made up to 20/03/04; full list of members 11 Buy now
30 Jan 2004 accounts Annual Accounts 4 Buy now
01 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Apr 2003 mortgage Particulars of mortgage/charge 4 Buy now
10 Apr 2003 annual-return Return made up to 20/03/03; full list of members 10 Buy now
31 Dec 2002 accounts Annual Accounts 4 Buy now
13 Nov 2002 annual-return Return made up to 20/03/02; change of members; amend 6 Buy now
01 Nov 2002 capital Nc inc already adjusted 30/09/02 2 Buy now
18 Oct 2002 capital Ad 01/10/02--------- £ si 4@1=4 £ ic 171750/171754 2 Buy now
18 Oct 2002 resolution Resolution 1 Buy now
06 Aug 2002 officers New secretary appointed 2 Buy now
06 Aug 2002 officers Secretary resigned 1 Buy now
13 Jun 2002 officers Director resigned 1 Buy now
05 Apr 2002 annual-return Return made up to 20/03/02; full list of members 10 Buy now
07 Feb 2002 accounts Annual Accounts 10 Buy now
14 Apr 2001 annual-return Return made up to 20/03/01; full list of members 10 Buy now
28 Mar 2001 capital Particulars of contract relating to shares 4 Buy now
28 Mar 2001 capital Ad 28/02/01--------- £ si 63750@1=63750 £ ic 108000/171750 4 Buy now
28 Mar 2001 resolution Resolution 1 Buy now
28 Mar 2001 capital £ nc 108000/171750 22/02/01 1 Buy now
22 Dec 2000 accounts Annual Accounts 10 Buy now
18 May 2000 capital Nc inc already adjusted 25/10/99 1 Buy now
18 May 2000 resolution Resolution 1 Buy now
19 Apr 2000 annual-return Return made up to 20/03/00; full list of members 11 Buy now
13 Apr 2000 accounts Annual Accounts 10 Buy now
04 Feb 2000 address Registered office changed on 04/02/00 from: 11-19 westgate shipley west yorkshire BD18 3QX 2 Buy now
05 Dec 1999 officers New secretary appointed 2 Buy now
05 Dec 1999 officers Secretary resigned 1 Buy now
05 Dec 1999 officers Director resigned 1 Buy now
14 May 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 1999 officers New secretary appointed 2 Buy now
05 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 1999 annual-return Return made up to 20/03/99; full list of members 8 Buy now
03 Sep 1998 officers Secretary resigned 1 Buy now
28 Aug 1998 officers New secretary appointed 2 Buy now
26 Aug 1998 officers New director appointed 2 Buy now
19 Aug 1998 address Registered office changed on 19/08/98 from: 5 hallfield road bradford west yorkshire BD1 3RP 1 Buy now
06 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 1998 officers Secretary resigned 1 Buy now
12 Jun 1998 officers Director resigned 1 Buy now
20 May 1998 officers New director appointed 2 Buy now
12 May 1998 officers New director appointed 2 Buy now
12 May 1998 officers New director appointed 2 Buy now
12 May 1998 officers New director appointed 2 Buy now
12 May 1998 officers New director appointed 2 Buy now
12 May 1998 officers New director appointed 2 Buy now
12 May 1998 officers New director appointed 2 Buy now
12 May 1998 officers New secretary appointed;new director appointed 2 Buy now
22 Apr 1998 address Registered office changed on 22/04/98 from: room 5 7 leonard street london EC2A 4AQ 1 Buy now
20 Mar 1998 incorporation Incorporation Company 14 Buy now