About

Registered Number: 05764408
Date of Incorporation: 31/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 24 Chichele Road, Oxted, Surrey, RH8 0AG

 

Established in 2006, Rosewood Builders Ltd are based in Oxted in Surrey, it's status at Companies House is "Active". The organisation has 2 directors listed as Shepherd, Kerry, Shepherd, Lloyd Keith in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Lloyd Keith 31 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Kerry 31 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 19 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
CERTNM - Change of name certificate 08 November 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.