About

Registered Number: 04208648
Date of Incorporation: 30/04/2001 (23 years ago)
Company Status: Active
Registered Address: Prospect House, Muglet Lane Maltby, Rotherham, South Yorkshire, S66 7NA

 

D. Rose Plumbing & Heating Contractors Ltd was founded on 30 April 2001 with its registered office in Rotherham, it's status is listed as "Active". The current directors of this company are Rose, Damian Lee, Rose, Sarah Louise, Sleight, Alex John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Damian Lee 06 July 2004 - 1
ROSE, Sarah Louise 06 July 2004 - 1
SLEIGHT, Alex John 06 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 25 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 15 May 2003
225 - Change of Accounting Reference Date 02 May 2003
363s - Annual Return 25 March 2003
395 - Particulars of a mortgage or charge 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.