ROCKFIELD TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewSatisfaction of charge 084763870011 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

14/03/2414 March 2024 Registration of charge 084763870012, created on 2024-03-14

View Document

14/02/2414 February 2024 Registration of charge 084763870011, created on 2024-02-12

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Change of details for Mr Kevin Daniel Fenlon as a person with significant control on 2023-11-21

View Document

22/11/2322 November 2023 Director's details changed for Mr Kevin Daniel Fenlon on 2023-11-21

View Document

21/09/2321 September 2023 Registration of charge 084763870010, created on 2023-09-14

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Satisfaction of charge 084763870004 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 084763870003 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 084763870002 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 084763870007 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 084763870005 in full

View Document

28/03/2328 March 2023 Satisfaction of charge 084763870006 in full

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

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

View Accounts

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084763870002

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084763870007

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084763870006

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084763870005

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084763870004

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084763870003

View Document

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

View Accounts

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN DANIEL FENLON / 07/07/2017

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DANIEL FENLON / 07/07/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084763870001

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

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

View Accounts

24/04/1324 April 2013 DIRECTOR APPOINTED MR KEVIN DANIEL FENLON

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/04/135 April 2013 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