Advanced company searchLink opens in new window

ROCHFORD INTERTRADE LTD

Company number 04691378

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 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
16 Mar 2023 PSC01 Notification of Joanna Ruth Davila as a person with significant control on 8 December 2022
16 Mar 2023 PSC07 Cessation of Sidney Cohen as a person with significant control on 8 December 2022
16 Mar 2023 PSC01 Notification of Isaac Samuel Davila as a person with significant control on 8 December 2022
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
24 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
24 Feb 2020 TM01 Termination of appointment of Mohammad Azam Gulzar as a director on 21 February 2020
24 Feb 2020 TM02 Termination of appointment of Mohammad Azam Gulzar as a secretary on 21 February 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Jul 2019 AP01 Appointment of Mrs Joanna Ruth Davila as a director on 5 July 2019
18 Jul 2019 TM01 Termination of appointment of Jonathan Solomon Cohen as a director on 5 July 2019
08 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Jan 2019 MR01 Registration of charge 046913780002, created on 15 January 2019
03 Oct 2018 CH01 Director's details changed for Mr Mohammad Azam Gulzar on 2 October 2018
03 Oct 2018 CH03 Secretary's details changed for Mr Mohammad Azam Gulzar on 1 October 2018
03 Oct 2018 AD01 Registered office address changed from Rockford Stone & Slate, Road Beta, Off Brooks Lane Industrial Estate, Middlewich Cheshire CW9 6DF to Rockford Company Road Beta Brooks Lane Industrial Estate Middlewich Cheshire CW10 0QF on 3 October 2018