Advanced company searchLink opens in new window

ROCKY VALLEY LIMITED

Company number 04401370

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)
28 Aug 2012 AP01 Appointment of Mr Patrick Manuel Long as a director
28 Aug 2012 AP03 Appointment of Mr Patrick Manuel Long as a secretary
24 Aug 2012 TM02 Termination of appointment of Stephen Waddy as a secretary
24 Aug 2012 TM01 Termination of appointment of Stephen Waddy as a director
24 Aug 2012 TM01 Termination of appointment of Susan Waddy as a director
24 Aug 2012 AD01 Registered office address changed from 19 Trent Road Oakham Rutland LE15 6HE England on 24 August 2012
21 May 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
18 Apr 2010 CH01 Director's details changed for Stephen John Waddy on 1 March 2010
18 Apr 2010 CH01 Director's details changed for Susan Elizabeth Smith Waddy on 1 March 2010
18 Apr 2010 CH03 Secretary's details changed for Stephen John Waddy on 1 March 2010
18 Apr 2010 AD01 Registered office address changed from Trevillett Mill Rocky Valley Tintagel Cornwall PL34 0BB United Kingdom on 18 April 2010
30 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Apr 2009 363a Return made up to 22/03/09; full list of members
03 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Sep 2008 287 Registered office changed on 09/09/2008 from cylena, green lane boscastle cornwall PL35 0DP
09 Sep 2008 288c Director's change of particulars / susan waddy / 09/09/2008
09 Sep 2008 288c Director and secretary's change of particulars / stephen waddy / 09/09/2008
26 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Apr 2008 363a Return made up to 22/03/08; full list of members
04 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2