- Company Overview for ROCKFORD COMPONENTS LIMITED (01838700)
- Filing history for ROCKFORD COMPONENTS LIMITED (01838700)
- People for ROCKFORD COMPONENTS LIMITED (01838700)
- Charges for ROCKFORD COMPONENTS LIMITED (01838700)
- More for ROCKFORD COMPONENTS LIMITED (01838700)
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 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 February 2023 | |
11 Jul 2023 | PSC02 | Notification of Rockford Components Holdings Limited as a person with significant control on 25 August 2022 | |
11 Jul 2023 | PSC07 | Cessation of Patricia Ann Marks as a person with significant control on 25 August 2022 | |
15 Mar 2023 | CS01 |
Confirmation statement made on 16 February 2023 with no updates
|
|
27 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
13 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jun 2021 | MR04 | Satisfaction of charge 018387000005 in full | |
09 Apr 2021 | PSC04 | Change of details for Mrs Patricia Ann Marks as a person with significant control on 29 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
30 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
12 Feb 2020 | TM01 | Termination of appointment of Barrie Steven Hayter as a director on 7 February 2020 | |
07 Feb 2020 | AA | Full accounts made up to 31 December 2018 | |
10 Oct 2019 | MR04 | Satisfaction of charge 018387000004 in full | |
10 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2019 | MR01 | Registration of charge 018387000006, created on 27 September 2019 | |
23 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
10 Sep 2019 | TM01 | Termination of appointment of Steven Denis Hayter as a director on 5 September 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
11 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Sep 2018 | TM01 | Termination of appointment of Jonathan Vaughan Treherne Marks as a director on 6 May 2018 | |
12 Sep 2018 | PSC07 | Cessation of Jonathan Vaughan Treherne Marks as a person with significant control on 6 May 2018 | |
05 Jul 2018 | MR01 | Registration of charge 018387000005, created on 29 June 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates |