Advanced company searchLink opens in new window

ROCK OF AGES LONDON LIMITED

Company number 07499029

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)
09 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 MR05 All of the property or undertaking has been released from charge 1
07 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
11 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 January 2012
11 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 January 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Apr 2013 AP01 Appointment of Mr Michael Cohl as a director
18 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11TH October 2013.
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11TH October 2013.
14 Feb 2012 TM01 Termination of appointment of Christopher Moore as a director
09 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
11 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 2
10 Aug 2011 AP04 Appointment of Ap Partnership Services Ltd as a secretary
10 Aug 2011 TM02 Termination of appointment of Venetia Carpenter as a secretary
20 Jun 2011 AD01 Registered office address changed from 25 Ives Street London SW3 2ND United Kingdom on 20 June 2011
19 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted