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)
18 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Apr 2007 363a Return made up to 22/03/07; full list of members
04 Apr 2007 288c Director's particulars changed
04 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 287 Registered office changed on 04/04/07 from: cylena, green lane boscastle cornwall PL35 0DP
04 Apr 2007 287 Registered office changed on 04/04/07 from: trevillett mill rocky valley tintagel cornwall PL34 0BB
21 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
19 Apr 2006 363a Return made up to 22/03/06; full list of members
28 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
07 Oct 2005 287 Registered office changed on 07/10/05 from: 99 princess road east leicester LE1 7LF
12 Apr 2005 363s Return made up to 22/03/05; full list of members
24 Nov 2004 AA Total exemption full accounts made up to 31 March 2004
16 Mar 2004 363s Return made up to 22/03/04; full list of members
26 Jan 2004 AA Total exemption full accounts made up to 31 March 2003
18 Apr 2003 363s Return made up to 22/03/03; full list of members
13 Nov 2002 88(3) Particulars of contract relating to shares
13 Nov 2002 88(2)R Ad 17/05/02--------- £ si 119@1=119 £ ic 121/240
29 Aug 2002 288a New director appointed
17 Jun 2002 88(2)R Ad 17/05/02--------- £ si 120@1=120 £ ic 1/121
10 Jun 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Jun 2002 123 £ nc 100/1000 02/05/02
01 Jun 2002 395 Particulars of mortgage/charge
22 Apr 2002 288a New director appointed
22 Apr 2002 288a New secretary appointed
11 Apr 2002 288b Secretary resigned