ROCK ENGINEERING MACHINERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
11/08/2411 August 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-22 with updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
19/10/2219 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
27/01/2227 January 2022 | Registered office address changed from C/O Accrida Ltd Regus House Admirals Park Victory Way Dartford Kent DA2 6QD England to 61 Bridge Street Kington HR5 3DJ on 2022-01-27 |
13/10/2113 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM UNIT 81 DARTFORD BUSINESS PARK DARTFORD KENT DA1 5FS |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O ACCRIDA LTD REGUS HOUSE ADMIRALS PARK VICTORY WAY DARTFORD KENT DA2 6QD ENGLAND |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/03/157 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTEO CALO |
20/02/1520 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/03/1414 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 2ND FLOOR BANKS PLACE MARKET PLACE DARTFORD KENT DA1 1EX |
06/03/136 March 2013 | DIRECTOR APPOINTED MR MATTEO CALO |
06/03/136 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/03/1213 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | DISS40 (DISS40(SOAD)) |
01/02/111 February 2011 | FIRST GAZETTE |
27/01/1127 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, SECRETARY COMPANY OFFICER LIMITED |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CALO / 22/07/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CALO / 22/07/2010 |
02/03/102 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY OFFICER LIMITED / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CALO / 02/03/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/10/0926 October 2009 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM HERCULES VAULTS VICTORIA ROAD DARTFORD KENT DA1 5AJ |
11/02/0911 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR ALFREDO SASSI |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/11/072 November 2007 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 12-14 HIGH STREET CATERHAM SURREY CR3 5UA |
09/03/079 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/03/079 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/02/0624 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/02/0624 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
17/03/0517 March 2005 | £ NC 1000/1020 01/03/0 |
17/03/0517 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/03/0517 March 2005 | NEW DIRECTOR APPOINTED |
20/01/0520 January 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
03/02/033 February 2003 | NEW SECRETARY APPOINTED |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
29/01/0329 January 2003 | SECRETARY RESIGNED |
29/01/0329 January 2003 | DIRECTOR RESIGNED |
24/01/0324 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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