About

Registered Number: 04333515
Date of Incorporation: 04/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 108 Kestrel Park, Skelmersdale, Lancashire, WN8 6TB

 

Rossiter & Co Ltd was established in 2001. The current directors of the organisation are listed as Rossiter, Kevin Francis, Rossiter, Linda, Finch, Harry Anthony, Rossiter, Victoria Alice Elizabeth. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSITER, Kevin Francis 06 December 2001 - 1
ROSSITER, Linda 06 December 2001 - 1
FINCH, Harry Anthony 01 April 2013 17 August 2015 1
ROSSITER, Victoria Alice Elizabeth 01 April 2013 17 August 2015 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 10 December 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 06 December 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 03 January 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 31 December 2002
287 - Change in situation or address of Registered Office 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 02 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.