ROCK ANTICS LIMITED

Company Documents

DateDescription
23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY CROOKS / 20/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
CHANDLER HOUSE 64 DUKE STREET
DARLINGTON
COUNTY DURHAM
DL3 7AN

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 NC INC ALREADY ADJUSTED 31/03/2010

View Document

02/06/102 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: CHANDLER HOUSE 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: CHANDLERS HOUSE 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/05/091 May 2009 DIRECTOR APPOINTED JOHN FINLEY CROOKS

View Document

01/05/091 May 2009 DIRECTOR APPOINTED STANLEY CROOKS

View Document

21/04/0921 April 2009 SECRETARY APPOINTED JOHN FINLEY CROOKS

View Document

21/04/0921 April 2009 SECRETARY RESIGNED SHEILA PETTY

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED SHEILA PETTY

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED NEIL MASON

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: CHANDLERS HOUSE 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN

View Document

16/07/0816 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: 101 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7ET

View Document

24/07/9524 July 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

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

18/10/9418 October 1994 � NC 1000/25000 16/09/

View Document

26/05/9426 May 1994 SECRETARY RESIGNED

View Document

23/05/9423 May 1994 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