Based in Taunton, Roseland Plant Co.Limited was setup in 1961. We don't know the number of employees at the business. The companies directors are Hughes, Lyndi Margaret, Massie, Scott Edward, Senior, Karen, Zmuda, Richard Cyril, Crocker, William David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROCKER, William David | N/A | 12 July 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Lyndi Margaret | 09 July 2020 | - | 1 |
MASSIE, Scott Edward | 22 November 2018 | 08 July 2020 | 1 |
SENIOR, Karen | 01 November 2014 | 08 July 2020 | 1 |
ZMUDA, Richard Cyril | 28 July 2014 | 30 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 17 July 2020 | |
AD01 - Change of registered office address | 17 July 2020 | |
TM02 - Termination of appointment of secretary | 08 July 2020 | |
TM02 - Termination of appointment of secretary | 08 July 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 15 October 2019 | |
AP03 - Appointment of secretary | 29 November 2018 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 05 October 2018 | |
CH01 - Change of particulars for director | 27 July 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AA - Annual Accounts | 13 January 2017 | |
TM02 - Termination of appointment of secretary | 09 December 2016 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 09 December 2015 | |
CH03 - Change of particulars for secretary | 10 November 2015 | |
AR01 - Annual Return | 05 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AP01 - Appointment of director | 31 July 2015 | |
AP01 - Appointment of director | 31 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
CH01 - Change of particulars for director | 15 January 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AP03 - Appointment of secretary | 12 November 2014 | |
AR01 - Annual Return | 03 October 2014 | |
AP03 - Appointment of secretary | 16 August 2014 | |
TM02 - Termination of appointment of secretary | 07 August 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 04 October 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AP01 - Appointment of director | 08 October 2012 | |
AR01 - Annual Return | 02 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
CH01 - Change of particulars for director | 28 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 04 October 2011 | |
AP01 - Appointment of director | 08 April 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 07 October 2010 | |
TM01 - Termination of appointment of director | 22 March 2010 | |
CH03 - Change of particulars for secretary | 01 March 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 18 November 2009 | |
AR01 - Annual Return | 23 October 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 06 October 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363a - Annual Return | 19 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 18 October 2004 | |
RESOLUTIONS - N/A | 03 March 2004 | |
RESOLUTIONS - N/A | 03 March 2004 | |
RESOLUTIONS - N/A | 03 March 2004 | |
RESOLUTIONS - N/A | 03 March 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363a - Annual Return | 31 October 2003 | |
AUD - Auditor's letter of resignation | 25 April 2003 | |
225 - Change of Accounting Reference Date | 22 December 2002 | |
363a - Annual Return | 16 November 2002 | |
288b - Notice of resignation of directors or secretaries | 16 November 2002 | |
353 - Register of members | 16 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
287 - Change in situation or address of Registered Office | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
AA - Annual Accounts | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
363s - Annual Return | 27 November 2001 | |
MEM/ARTS - N/A | 02 October 2001 | |
RESOLUTIONS - N/A | 05 September 2001 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 25 October 2000 | |
AA - Annual Accounts | 20 July 2000 | |
363s - Annual Return | 13 December 1999 | |
AA - Annual Accounts | 03 June 1999 | |
363s - Annual Return | 18 November 1998 | |
AA - Annual Accounts | 30 June 1998 | |
363s - Annual Return | 30 October 1997 | |
AA - Annual Accounts | 04 September 1997 | |
363s - Annual Return | 30 October 1996 | |
288a - Notice of appointment of directors or secretaries | 30 October 1996 | |
AA - Annual Accounts | 25 July 1996 | |
395 - Particulars of a mortgage or charge | 29 February 1996 | |
363s - Annual Return | 08 December 1995 | |
AA - Annual Accounts | 28 July 1995 | |
363s - Annual Return | 19 December 1994 | |
288 - N/A | 19 December 1994 | |
AA - Annual Accounts | 13 July 1994 | |
363s - Annual Return | 22 November 1993 | |
AA - Annual Accounts | 02 August 1993 | |
363a - Annual Return | 21 January 1993 | |
AA - Annual Accounts | 14 September 1992 | |
288 - N/A | 08 July 1992 | |
AA - Annual Accounts | 19 May 1992 | |
288 - N/A | 03 March 1992 | |
363b - Annual Return | 19 February 1992 | |
288 - N/A | 20 August 1991 | |
363 - Annual Return | 01 May 1991 | |
AA - Annual Accounts | 15 January 1991 | |
288 - N/A | 07 February 1990 | |
AA - Annual Accounts | 02 February 1990 | |
363 - Annual Return | 02 February 1990 | |
288 - N/A | 05 September 1989 | |
AUD - Auditor's letter of resignation | 05 September 1989 | |
363 - Annual Return | 23 May 1989 | |
AA - Annual Accounts | 24 April 1989 | |
AA - Annual Accounts | 24 April 1989 | |
RESOLUTIONS - N/A | 19 April 1989 | |
363 - Annual Return | 23 November 1987 | |
363 - Annual Return | 26 March 1987 | |
AA - Annual Accounts | 24 February 1987 | |
288 - N/A | 24 February 1987 | |
NEWINC - New incorporation documents | 19 September 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 February 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 22 March 1984 | Fully Satisfied |
N/A |
Legal charge | 19 March 1980 | Fully Satisfied |
N/A |
Legal mortgage | 31 May 1972 | Fully Satisfied |
N/A |