Advanced company searchLink opens in new window

ROCKWORTH LIMITED

Company number 06149754

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)
22 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
27 Jun 2023 PSC04 Change of details for Mr Jacob Dignam as a person with significant control on 14 June 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
17 Nov 2020 AD01 Registered office address changed from 48a Main Street Lowdham Nottingham NG14 7BE to Champneys Epperstone Manor Main Street Epperstone, Nottingham Nottinghamshire NG14 6BJ on 17 November 2020
10 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jul 2018 PSC04 Change of details for Mr Jacob Dignam as a person with significant control on 1 February 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
18 Jun 2018 PSC07 Cessation of Warwick Peter Konopacki as a person with significant control on 1 June 2018
18 Jun 2018 PSC07 Cessation of Barbara Lesley Stewart as a person with significant control on 1 June 2018
13 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jan 2018 TM01 Termination of appointment of Warwick Peter Konopacki as a director on 10 January 2018
16 Jan 2018 TM02 Termination of appointment of Barbara Lesley Stewart as a secretary on 10 January 2018
16 Jan 2018 TM01 Termination of appointment of Barbara Lesley Stewart as a director on 10 January 2018
19 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 120