ROCK IN LIMITED

Company Documents

DateDescription
23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HORSMAN

View Document

12/02/1612 February 2016 02/02/16 NO MEMBER LIST

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR MATTHEW TULLIS

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 02/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 02/02/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 02/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 02/02/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 02/02/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS TULLIS / 01/12/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN GAYE HORSMAN / 01/01/2010

View Document

17/02/1017 February 2010 02/02/10 NO MEMBER LIST

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MR CHRISTOPHER FRANCIS TULLIS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR JULIE TULLIS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY JULIE TULLIS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MS SUSAN GAYE HORSMAN

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE TULLIS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/03/081 March 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM ROSE COLUMB FRANCIS CLARK 23 DEVON SQUARE NEWTON ABBOT TQ12 2HU

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

15/03/0515 March 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 02/02/03

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 02/02/02

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/02/018 February 2001 ANNUAL RETURN MADE UP TO 02/02/01

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: G OFFICE CHANGED 22/05/00 EPICURUS HOUSE 1 AKEHURST LANE SEVENOAKS KENT TN13 1JN

View Document

21/03/0021 March 2000 ANNUAL RETURN MADE UP TO 02/02/00

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 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