About

Registered Number: 05362968
Date of Incorporation: 14/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 24 Nicholas Street, Chester, Cheshire, CH1 2AU

 

Having been setup in 2005, Rose Rimmer Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Rose, Janice Mary, Rimmer, Keith Anthony, Rose, Peter Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIMMER, Keith Anthony 14 February 2005 - 1
ROSE, Peter Leslie 14 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Janice Mary 14 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
287 - Change in situation or address of Registered Office 29 December 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
225 - Change of Accounting Reference Date 01 June 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.