- Company Overview for ROCKMOUNT NW LIMITED (01557514)
- Filing history for ROCKMOUNT NW LIMITED (01557514)
- People for ROCKMOUNT NW LIMITED (01557514)
- Charges for ROCKMOUNT NW LIMITED (01557514)
- More for ROCKMOUNT NW LIMITED (01557514)
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) |
---|---|---|---|
02 Sep 2015 | AP03 | Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM02 | Termination of appointment of George Edward Charles Atwell as a secretary on 19 December 2014 | |
01 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
19 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 21 October 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 17 July 2013 with full list of shareholders | |
13 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
23 Feb 2012 | CH01 | Director's details changed for Mr John Harvey Bell on 23 February 2012 | |
15 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
18 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr John Harvey Bell on 27 April 2011 | |
07 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mr Sean Millgate on 17 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for John Harvey Bell on 17 July 2010 | |
21 Jul 2010 | CH03 | Secretary's details changed for Mr Sean Millgate on 17 July 2010 | |
16 Jul 2010 | AP03 | Appointment of George Edward Charles Atwell as a secretary | |
13 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 | |
13 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 |