ROCKING STUFF LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM
10 SLADER BUSINESS PARK WITNEY ROAD
NUFFIELD INDUSTRIAL ESTATE
POOLE
DORSET
BH17 0GP

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENN

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR CHRISTOPHER BENN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LORRAINE MORROW / 01/02/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENN / 01/02/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
21B BRIDGE STREET
PINNER
MIDDLESEX
HA5 3HR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
21B BRIDGE STREET
PINNER
MIDDLESEX
HA5 3HX

View Document

17/04/1317 April 2013 SUB-DIVISION 23/03/13

View Document

17/04/1317 April 2013 SUB-DIVISION OF SHARES 23/03/2013

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENN / 15/10/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LORRAINE MORROW / 15/10/2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM CHARTER COURT NEWCOMEN WAY SEVERALLS BUSINESS PARK COLCHESTER ESSEX CO4 9YA

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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