NEEROCK LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-10-27

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/03/2531 March 2025 Appointment of Russell Daniel as a director on 2025-03-27

View Document

31/03/2531 March 2025 Termination of appointment of Elizabeth Claire Taylor as a director on 2025-03-28

View Document

26/03/2526 March 2025 Registration of charge 025727020006, created on 2025-03-19

View Document

14/03/2514 March 2025 Registration of charge 025727020005, created on 2025-03-10

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of Veli Moluluo as a director on 2023-11-17

View Document

31/07/2331 July 2023 Full accounts made up to 2022-10-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/05/225 May 2022 Previous accounting period shortened from 2022-01-31 to 2021-10-31

View Document

20/12/2120 December 2021 Appointment of Mr Maz Ahmed as a director on 2021-12-15

View Document

20/12/2120 December 2021 Termination of appointment of Andrew James Clappen as a director on 2021-12-08

View Document

29/10/2129 October 2021 Full accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Director's details changed for Miss Elizabeth Claire Taylor on 2021-05-21

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 04/02/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN BLACKHURST

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / WM MORRISON SUPERMARKETS PLC / 31/01/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WM MORRISON SUPERMARKETS HOLDINGS LIMITED

View Document

13/02/1813 February 2018 ADOPT ARTICLES 31/01/2018

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 29/01/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEESON

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR MARK STITSON

View Document

01/03/171 March 2017 SECRETARY APPOINTED JONATHAN JAMES BURKE

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MARK AMSDEN

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR DARREN ANTHONY BLACKHURST

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MICHAEL GLEESON

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LILL

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLEASANCE

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR JONATHAN WILLIAM REED

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ANDREW JAMES CLAPPEN

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THORNBER / 28/04/2012

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 01/02/15

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 02/02/14

View Document

30/09/1430 September 2014 AUD RES SECT 519

View Document

18/09/1418 September 2014 SECTION 519

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRISON / 03/02/2014

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 03/02/13

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MARK HARRISON

View Document

27/06/1327 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR MARK ROWAN AMSDEN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PAUL FLETCHER / 27/01/2012

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR ANDREW PLEASANCE

View Document

23/06/1123 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ADOPT ARTICLES 05/01/2010

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 01/02/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PAUL FLETCHER / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LILL / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALKER / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THORNBER / 01/10/2009

View Document

20/09/0920 September 2009 ADOPT ARTICLES 27/08/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR JONATHAN LILL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM THE ABATTOIR WHITEWALLS INDUSTRIAL ESTATE COLNE LANCASHIRE BB8 8LH

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BURKE

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 03/02/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH MORRISON

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 04/02/07

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 29/01/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 30/01/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 01/02/04

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 02/02/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 03/02/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 04/02/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/01/00

View Document

28/06/9928 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 01/02/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 02/02/97

View Document

06/06/966 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 04/02/96

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 29/01/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 NEW SECRETARY APPOINTED

View Document

07/05/917 May 1991 SECRETARY RESIGNED

View Document

26/04/9126 April 1991 NEW SECRETARY APPOINTED

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 CONFIRM NC £2000000 16/04/91

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 SECRETARY RESIGNED

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: PRIORY HOUSE ST. JOHN'S LANE LONDON EC1M 4BX

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 NC INC ALREADY ADJUSTED 19/03/91

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

27/03/9127 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/91

View Document

22/03/9122 March 1991 COMPANY NAME CHANGED 644TH SHELF TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 22/03/91

View Document

10/01/9110 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company