About

Registered Number: 01775370
Date of Incorporation: 05/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Founded in 1983, Roseland Aggregates Ltd has its registered office in Birmingham, it's status is listed as "Active". The companies directors are listed as Bailey, John Germain, Williams, Hazel Diane in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, John Germain 23 April 2002 16 February 2004 1
WILLIAMS, Hazel Diane N/A 23 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 28 January 2020
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 24 January 2018
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 05 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 December 2016
AP02 - Appointment of corporate director 13 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 11 December 2014
CH04 - Change of particulars for corporate secretary 11 December 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 29 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AP04 - Appointment of corporate secretary 31 July 2013
AP02 - Appointment of corporate director 31 July 2013
AP01 - Appointment of director 31 July 2013
RESOLUTIONS - N/A 06 June 2013
AA - Annual Accounts 03 June 2013
TM01 - Termination of appointment of director 06 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 12 January 2010
CH02 - Change of particulars for corporate director 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH02 - Change of particulars for corporate director 12 January 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 18 January 2007
363a - Annual Return 11 January 2006
353 - Register of members 11 January 2006
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 23 August 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
363a - Annual Return 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
363a - Annual Return 16 December 2002
353 - Register of members 16 December 2002
225 - Change of Accounting Reference Date 12 December 2002
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
AA - Annual Accounts 09 May 2002
225 - Change of Accounting Reference Date 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 18 December 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 19 December 1994
288 - N/A 19 December 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 02 August 1993
363b - Annual Return 21 January 1993
AA - Annual Accounts 03 November 1992
288 - N/A 22 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1992
AA - Annual Accounts 03 April 1992
288 - N/A 03 March 1992
363b - Annual Return 27 February 1992
363(287) - N/A 27 February 1992
288 - N/A 21 August 1991
AA - Annual Accounts 03 May 1991
363 - Annual Return 03 May 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 02 February 1990
288 - N/A 02 February 1990
288 - N/A 06 September 1989
AUD - Auditor's letter of resignation 06 September 1989
AA - Annual Accounts 23 May 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
288 - N/A 29 April 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
363 - Annual Return 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.