Advanced company searchLink opens in new window

ROCKFORD COMPONENTS LIMITED

Company number 01838700

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)
29 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
16 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 16 February 2023
11 Jul 2023 PSC02 Notification of Rockford Components Holdings Limited as a person with significant control on 25 August 2022
11 Jul 2023 PSC07 Cessation of Patricia Ann Marks as a person with significant control on 25 August 2022
15 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/07/2023.
27 Jan 2023 AA Full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
13 Sep 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 MR04 Satisfaction of charge 018387000005 in full
09 Apr 2021 PSC04 Change of details for Mrs Patricia Ann Marks as a person with significant control on 29 March 2021
09 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
30 Dec 2020 AA Full accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of Barrie Steven Hayter as a director on 7 February 2020
07 Feb 2020 AA Full accounts made up to 31 December 2018
10 Oct 2019 MR04 Satisfaction of charge 018387000004 in full
10 Oct 2019 MR04 Satisfaction of charge 1 in full
02 Oct 2019 MR01 Registration of charge 018387000006, created on 27 September 2019
23 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
10 Sep 2019 TM01 Termination of appointment of Steven Denis Hayter as a director on 5 September 2019
28 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
11 Oct 2018 AA Full accounts made up to 31 December 2017
12 Sep 2018 TM01 Termination of appointment of Jonathan Vaughan Treherne Marks as a director on 6 May 2018
12 Sep 2018 PSC07 Cessation of Jonathan Vaughan Treherne Marks as a person with significant control on 6 May 2018