About

Registered Number: 07125913
Date of Incorporation: 14/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 54 Cygnet Court, Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NW

 

Established in 2010, Etherington Rose Ltd are based in Stratford-Upon-Avon, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Griffiths, Brian, Rose, Daren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Brian 14 September 2012 - 1
ROSE, Daren 14 January 2010 17 September 2012 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AD01 - Change of registered office address 23 October 2012
AP03 - Appointment of secretary 28 September 2012
TM02 - Termination of appointment of secretary 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 13 January 2012
DISS40 - Notice of striking-off action discontinued 24 September 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 22 September 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP03 - Appointment of secretary 18 March 2010
SH01 - Return of Allotment of shares 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
NEWINC - New incorporation documents 14 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.