Date | Description |
2024-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSENFLEX EOT LTD |
2024-12-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2024-12-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-12-12 |
update statutory_documents CESSATION OF ROBIN REID AS A PSC |
2024-12-12 |
update statutory_documents ADOPT ARTICLES 25/10/2024 |
2024-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/24, NO UPDATES |
2024-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES |
2024-09-10 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES |
2023-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN EDMUND JASON REID / 03/10/2023 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-27 |
delete email da..@gmail.com |
2023-05-27 |
delete person David Ewen |
2023-05-27 |
delete phone 00 44 (0)7775 880081 |
2023-04-10 |
delete phone 00 535 |
2023-04-10 |
insert phone 00 353 |
2023-04-07 |
delete address 122 FEERING HILL FEERING COLCHESTER ENGLAND CO5 9PY |
2023-04-07 |
insert address 1 LONDON ROAD IPSWICH ENGLAND IP1 2HA |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2022 FROM
122 FEERING HILL
FEERING
COLCHESTER
CO5 9PY
ENGLAND |
2022-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDMUND JASON REID / 03/10/2022 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES |
2022-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN EDMUND JASON REID / 03/10/2022 |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-04 |
delete phone 00 44 (0)1206 266854 |
2022-05-04 |
delete source_ip 185.119.173.149 |
2022-05-04 |
insert casestudy_pages_linkeddomain westlabsalts.co.uk |
2022-05-04 |
insert phone 00 44 (0)1206 266848 |
2022-05-04 |
insert source_ip 92.205.16.185 |
2022-02-15 |
insert personal_emails ma..@rosenflex.com |
2022-02-15 |
insert personal_emails na..@rosenflex.com |
2022-02-15 |
insert email ma..@rosenflex.com |
2022-02-15 |
insert email na..@rosenflex.com |
2022-02-15 |
insert person Mark Coope |
2022-02-15 |
insert person Nadine Loveland |
2022-02-15 |
insert phone 00 44 (0)1206 266853 |
2022-02-15 |
insert phone 00 44 (0)7915 689 906 |
2022-02-15 |
update person_title Leo Reid: Marketing and Sales Assistant - Wales and South West England => Laminates & Pouch Sales Manager |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-06-30 |
delete personal_emails ja..@rosenflex.com |
2021-06-30 |
delete sales_emails sa..@rosenflex.com |
2021-06-30 |
insert personal_emails al..@rosenflex.com |
2021-06-30 |
insert personal_emails co..@rosenflex.com |
2021-06-30 |
delete address 86 Southgate
Elland
W. Yorkshire
England
HX5 0EP |
2021-06-30 |
delete alias Rosenflex UK Ltd |
2021-06-30 |
delete email ja..@rosenflex.com |
2021-06-30 |
delete email sa..@rosenflex.com |
2021-06-30 |
delete person Janet Layfield |
2021-06-30 |
delete phone 00 44 (0)1422 373261 |
2021-06-30 |
delete phone 00 44 (0)1422 374823 |
2021-06-30 |
insert email al..@rosenflex.com |
2021-06-30 |
insert email co..@rosenflex.com |
2021-06-30 |
insert person Alex Redding |
2021-06-30 |
insert person Conor Powell |
2021-06-30 |
insert phone 00 44 (0)1206 266852 |
2021-06-30 |
insert phone 00 44 (0)1206 266855 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-17 |
update website_status DomainNotFound => OK |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDMUND JASON REID / 25/07/2019 |
2019-07-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN EDMUND JASON REID / 25/07/2019 |
2019-07-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
2018-09-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-25 |
update statutory_documents 03/01/18 STATEMENT OF CAPITAL GBP 100 |
2018-03-04 |
insert index_pages_linkeddomain aibonline.org |
2018-03-04 |
insert index_pages_linkeddomain brcglobalstandards.com |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-08 |
delete personal_emails br..@rosenflex.com |
2017-08-08 |
delete email br..@rosenflex.com |
2017-08-08 |
delete person Brian Docker |
2017-08-08 |
delete phone 00 44 (0)7796 487007 |
2017-08-08 |
insert email da..@gmail.com |
2017-08-08 |
insert person David Ewen |
2017-08-08 |
insert phone 00 44 (0)7775 880081 |
2017-08-08 |
update person_title Leo Reid: Sales Agent - Wales and South West England => Marketing and Sales Assistant - Wales and South West England |
2017-06-20 |
insert alias Rosenflex (UK) Limited |
2017-06-20 |
insert registration_number 05958138 |
2017-04-27 |
delete address KYNCHYLE, CHURCH LANE GREAT HOLLAND FRINTON-ON-SEA ESSEX C013 0JS |
2017-04-27 |
insert address 122 FEERING HILL FEERING COLCHESTER ENGLAND CO5 9PY |
2017-04-27 |
update registered_address |
2017-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KCL MANAGEMENT SERVICES LIMITED |
2017-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2017 FROM
KYNCHYLE, CHURCH LANE
GREAT HOLLAND
FRINTON-ON-SEA
ESSEX C013 0JS |
2016-11-21 |
update robots_txt_status www.rosenflex.com: 404 => 200 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-23 |
delete source_ip 79.170.44.126 |
2016-07-23 |
insert source_ip 185.119.173.149 |
2016-01-27 |
delete personal_emails ch..@rosenflex.com |
2016-01-27 |
delete email ch..@rosenflex.com |
2016-01-27 |
delete person Chris Maddox |
2016-01-27 |
delete phone 07506 010499 |
2015-11-08 |
update returns_last_madeup_date 2014-10-05 => 2015-10-05 |
2015-11-08 |
update returns_next_due_date 2015-11-02 => 2016-11-02 |
2015-10-05 |
update statutory_documents 05/10/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-31 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-11 |
insert email br..@rosenflex.com |
2015-03-11 |
insert person Bryd Wynn |
2015-03-11 |
insert phone 0151 678 5027 |
2015-03-11 |
insert phone 07950 970 657 |
2014-11-07 |
delete address The Colchester Centre
Hawkins Rd
Colchester
Essex
England
CO2 8JX |
2014-11-07 |
insert address Weston Business Centre
Hawkins Rd
Colchester
Essex
England
CO2 8JX |
2014-11-07 |
insert email le..@rosenflex.com |
2014-11-07 |
insert person Leo Reid |
2014-11-07 |
update primary_contact The Colchester Centre
Hawkins Rd
Colchester
Essex
England
CO2 8JX => Weston Business Centre
Hawkins Rd
Colchester
Essex
England
CO2 8JX |
2014-11-07 |
update returns_last_madeup_date 2013-10-05 => 2014-10-05 |
2014-11-07 |
update returns_next_due_date 2014-11-02 => 2015-11-02 |
2014-10-06 |
update statutory_documents 05/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-30 |
delete email ro..@robertcollett.co.uk |
2014-08-30 |
delete person Robert Collett |
2014-08-30 |
delete phone 07923 554740 |
2014-08-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-04 |
insert phone 00 535 |
2014-06-04 |
update description |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents 05/10/13 FULL LIST |
2013-09-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-22 |
delete person Garry Allen |
2013-01-22 |
insert person Gerry Allen |
2013-01-05 |
delete address Circular Rd East
Colchester
Essex
England
CO2 7SZ |
2013-01-05 |
delete email da..@rosenflex.com |
2013-01-05 |
delete person Dawn Lanaway |
2013-01-05 |
delete phone 00 44 (0)1206 544647 |
2013-01-05 |
delete phone 00 44 (0)1206 574065 |
2013-01-05 |
insert address The Colchester Centre
Hawkins Rd
Colchester
Essex
England
CO2 8JX |
2013-01-05 |
insert email ge..@allenpackaging.ie |
2013-01-05 |
insert person Garry Allen |
2013-01-05 |
insert phone 00 44 (0)1206 266850 |
2013-01-05 |
insert phone 00 44 (0)1206 266854 |
2013-01-05 |
insert phone 00 44 (0)1206 266856 |
2013-01-05 |
insert phone 0872269305 |
2012-10-05 |
update statutory_documents 05/10/12 FULL LIST |
2012-09-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-11-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-10-17 |
update statutory_documents 05/10/11 FULL LIST |
2011-08-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2010-10-05 |
update statutory_documents 05/10/10 FULL LIST |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-04-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-10-07 |
update statutory_documents 05/10/09 FULL LIST |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN REID / 01/10/2009 |
2009-10-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KCL MANAGEMENT SERVICES LIMITED / 01/10/2009 |
2009-08-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
2007-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-19 |
update statutory_documents COMPANY NAME CHANGED
ROSENLEW FLEXIBLES (UK) LIMITED
CERTIFICATE ISSUED ON 19/01/07 |
2006-11-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
2006-10-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |