ROCK-IT CARGO LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of David Stone as a director on 2025-02-27

View Document

06/03/256 March 2025 Director's details changed for Mr Terry Robert James on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Mr Terry Robert James as a director on 2025-02-27

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Appointment of Mr David Stone as a director on 2024-05-24

View Document

06/06/246 June 2024 Termination of appointment of Miles Adrian Cowdry as a director on 2024-05-24

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/03/2231 March 2022 Registration of charge 014147740007, created on 2022-03-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

09/11/219 November 2021 Termination of appointment of Michael Francis Kramer as a director on 2021-11-04

View Document

09/11/219 November 2021 Appointment of Mr Sanjay Arora as a director on 2021-10-29

View Document

09/11/219 November 2021 Change of details for Rich Forwarding Limited as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Miles Adrian Cowdry on 2021-11-09

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014147740006

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 SECOND FILING OF AP01 FOR ALAN DURRANT

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR. RAIMAR WALTER SCHMITT

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS PAINE JNR

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN DURRANT / 02/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW WRIGHT / 02/07/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR. MATTHEW WRIGHT

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR. ALAN DURRANT

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

28/08/1528 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/141 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HAYNES

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 ADOPT ARTICLES 01/09/2013

View Document

02/09/132 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM DELTA WAY EGHAM SURREY TW20 8RX

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 19/08/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BERNSTEIN / 19/08/2012

View Document

05/09/125 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS HAYNES / 19/08/2012

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR STEPHEN MARTIN MATTESSICH

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RASMUSSEN

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR THOMAS HOOKER PAINE JNR

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY JAMES MCNALLY

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNALLY

View Document

22/09/1022 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RASMUSSEN / 20/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS HAYNES / 20/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MCNALLY / 20/08/2010

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MCNALLY / 01/08/2009

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 20/08/2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 AUDITOR'S RESIGNATION

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 ACQUI BY DIR OF AN INTE 20/03/07

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/11/8921 November 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: UNIT 5 THREE STARS TRADING EST, TENACRE LANE THORPE, EGHAM, SURREY TW20 8RJ

View Document

30/08/8830 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8815 March 1988 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/08/844 August 1984 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/8427 April 1984 MEMORANDUM OF ASSOCIATION

View Document

18/02/8418 February 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/7913 February 1979 CERTIFICATE OF INCORPORATION

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