ROCKET CARAVANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

12/06/2512 June 2025 Registration of charge 080360620002, created on 2025-05-23

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/08/204 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR PETER GRAHAM CARRICK / 07/07/2020

View Document

08/07/208 July 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

02/08/192 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

11/04/1911 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/06/1814 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

01/09/171 September 2017 ARTICLES OF ASSOCIATION

View Document

30/08/1730 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED RETRO ROCKET LIMITED CERTIFICATE ISSUED ON 30/08/17

View Document

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR LYDIA CARRICK

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER GRAHAM CARRICK / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM CARRICK / 07/07/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA HELEN MARY CARRICK / 07/07/2017

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM CARRICK / 24/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA HELEN MARY CARRICK / 19/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA HELEN MARY CARRICK / 19/11/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080360620001

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM CARRICK / 26/02/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED LYDIA HELEN MARY CARRICK

View Document

10/07/1310 July 2013 CHANGE PERSON AS DIRECTOR

View Document

09/05/139 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM CARRICK / 04/03/2013

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM CARRICK / 01/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM CARRICK / 01/11/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM CARRICK / 01/11/2012

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOLSTRIDGE

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NASH

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR JONATHAN DAVID NASH

View Document

07/06/127 June 2012 ARTICLES OF ASSOCIATION

View Document

01/06/121 June 2012 COMPANY NAME CHANGED ALUMINIUM TRAILER AND CARAVAN COMPANY LIMITED CERTIFICATE ISSUED ON 01/06/12

View Document

01/06/121 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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