Advanced company searchLink opens in new window

ROCON CONTRACTORS LIMITED

Company number 00732319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2020 PSC01 Notification of James John Powell as a person with significant control on 5 March 2020
16 Mar 2020 PSC01 Notification of Dean Michael Smith as a person with significant control on 5 March 2020
12 Mar 2020 AP03 Appointment of Miss Nicola Ann Robbins as a secretary on 6 March 2020
12 Mar 2020 PSC07 Cessation of Mark Edward Edney as a person with significant control on 5 March 2020
12 Mar 2020 TM01 Termination of appointment of Mark Edward Edney as a director on 5 March 2020
12 Mar 2020 TM02 Termination of appointment of Gillian Mary Robbins as a secretary on 5 March 2020
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
20 Sep 2019 CH01 Director's details changed for Mr James John Powell on 10 September 2019
17 Jun 2019 CH01 Director's details changed for Dean Michael Smith on 30 April 2019
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
20 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
15 Dec 2017 AP01 Appointment of Mr James John Powell as a director on 4 December 2017
07 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
06 Dec 2016 AA Accounts for a small company made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
25 Aug 2016 TM01 Termination of appointment of Christopher James Longhurst as a director on 15 March 2016
26 Apr 2016 SH03 Purchase of own shares.
12 Apr 2016 SH06 Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 8,500
12 Apr 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 19,500
15 Jul 2015 AA Accounts for a small company made up to 31 March 2015
14 Nov 2014 AA Accounts for a small company made up to 31 March 2014
24 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 19,500