Advanced company searchLink opens in new window

ROCAL EXTRUSIONS LIMITED

Company number 06765398

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)
20 Jan 2024 AA Accounts for a small company made up to 31 March 2023
13 Nov 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
13 Oct 2022 AA Accounts for a small company made up to 31 July 2022
12 Oct 2022 MR04 Satisfaction of charge 2 in full
13 Jun 2022 MR01 Registration of charge 067653980004, created on 7 June 2022
15 Dec 2021 AA Accounts for a small company made up to 31 July 2021
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
15 Mar 2021 TM01 Termination of appointment of James Victor Longley as a director on 2 March 2021
15 Mar 2021 PSC02 Notification of Rocal Endurance Holdings Limited as a person with significant control on 2 March 2021
15 Mar 2021 TM02 Termination of appointment of Sandra Longley as a secretary on 2 March 2021
15 Mar 2021 AP01 Appointment of Mr Garry Brewin as a director on 2 March 2021
15 Mar 2021 AP01 Appointment of Alison Jenkin as a director on 2 March 2021
15 Mar 2021 AP01 Appointment of Kevin Dean Ashe as a director on 2 March 2021
15 Mar 2021 PSC07 Cessation of James Victor Longley as a person with significant control on 2 March 2021
06 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
06 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
25 Nov 2019 PSC04 Change of details for Mr James Victor Longley as a person with significant control on 25 November 2019
25 Nov 2019 CH03 Secretary's details changed for Sandra Longley on 25 November 2019
25 Nov 2019 CH01 Director's details changed for Stephen John Nadin on 25 November 2019
25 Nov 2019 CH01 Director's details changed for Mr James Victor Longley on 25 November 2019
30 Apr 2019 MR01 Registration of charge 067653980003, created on 26 April 2019