- Company Overview for ROCK & ALLUVIUM LIMITED (01795468)
- Filing history for ROCK & ALLUVIUM LIMITED (01795468)
- People for ROCK & ALLUVIUM LIMITED (01795468)
- Charges for ROCK & ALLUVIUM LIMITED (01795468)
- More for ROCK & ALLUVIUM LIMITED (01795468)
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) |
---|---|---|---|
18 Mar 2024 | AA01 | Current accounting period shortened from 30 June 2024 to 30 April 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
28 Feb 2024 | MR01 | Registration of charge 017954680006, created on 13 February 2024 | |
18 Dec 2023 | AP01 | Appointment of Mr Malcolm O'sullivan as a director on 30 November 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom to Southwell Lane Industrial Estate Summit Close Kirkby-in-Ashfield Nottingham NG17 8GJ on 13 December 2023 | |
13 Dec 2023 | PSC02 | Notification of Van Elle Limited as a person with significant control on 30 November 2023 | |
13 Dec 2023 | PSC07 | Cessation of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 30 November 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Bill Hocking as a director on 30 November 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Darren Martin Brockett as a director on 30 November 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Neil David Cocker as a director on 30 November 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Mark Baxter as a director on 30 November 2023 | |
13 Dec 2023 | TM02 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 30 November 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Andrew Barrington Riggott as a director on 30 November 2023 | |
09 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
29 Nov 2022 | AA | Full accounts made up to 30 June 2022 | |
04 May 2022 | CH01 | Director's details changed for Mr Neil David Cocker on 4 May 2022 | |
15 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
05 May 2021 | AA | Full accounts made up to 30 June 2020 | |
15 Feb 2021 | PSC05 | Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on 18 January 2021 | |
10 Feb 2021 | CH04 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
21 Jan 2020 | AA | Full accounts made up to 30 June 2019 |