ROCKBOTTOM SALES DIRECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

02/06/252 June 2025 Withdrawal of a person with significant control statement on 2025-06-02

View Document

02/06/252 June 2025 Withdrawal of a person with significant control statement on 2025-06-02

View Document

31/03/2531 March 2025 Withdrawal of a person with significant control statement on 2025-03-31

View Document

31/03/2531 March 2025 Withdrawal of a person with significant control statement on 2025-03-31

View Document

28/03/2528 March 2025 Notification of Mark Swallow as a person with significant control on 2016-04-06

View Document

28/03/2528 March 2025 Notification of a person with significant control statement

View Document

28/03/2528 March 2025 Notification of a person with significant control statement

View Document

28/03/2528 March 2025 Cessation of Timothy Wilkinson as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Notification of Beverley Swallow as a person with significant control on 2017-05-23

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-06-29

View Document

07/07/247 July 2024 Previous accounting period extended from 2024-06-29 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-05-23 with updates

View Document

30/06/2330 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILKINSON / 07/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILKINSON / 07/03/2020

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM C/O APB ASSOCIATES LTD HARDHAM MILL BUSINESS PARK LONDON ROAD HARDHAM PULBOROUGH WEST SUSSEX RH20 1LA

View Document

31/08/1831 August 2018 Registered office address changed from , C/O Apb Associates Ltd, Hardham Mill Business Park London Road, Hardham, Pulborough, West Sussex, RH20 1LA to Unit 52 to 54 the Marlands Shopping Centre Southampton Hampshire SO14 7SJ on 2018-08-31

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O APB ASSOCIATES LTD HARDHAM MILL BUSINESS PARK LONDON ROAD HARDHAM PULBOROUGH WEST SUSSEX RH20 1LA ENGLAND

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O APB ASSOCIATES LTD SUITE F9 HARDHAM MILL BUSINESS PARK LONDON ROAD HARDHAM PULBOROUGH WEST SUSSEX RH20 1LA UNITED KINGDOM

View Document

04/06/134 June 2013 Registered office address changed from , C/O Apb Associates Ltd, Hardham Mill Business Park London Road, Hardham, Pulborough, West Sussex, RH20 1LA, England on 2013-06-04

View Document

04/06/134 June 2013 Registered office address changed from , C/O Apb Associates Ltd, Suite F9 Hardham Mill Business Park, London Road Hardham, Pulborough, West Sussex, RH20 1LA, United Kingdom on 2013-06-04

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 55 WEST STREET CHICHESTER WEST SUSSEX PO19 1RU UNITED KINGDOM

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY JANE AYLWIN

View Document

30/05/1230 May 2012 Registered office address changed from , 55 West Street, Chichester, West Sussex, PO19 1RU, United Kingdom on 2012-05-30

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILKINSON / 23/05/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE BOTTOMLEY / 21/05/2009

View Document

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

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 55 WEST STREET CHICHESTER WEST SUSSEX PO19 1RU

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

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