ROCKPOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Director's details changed for Ms Adrienne Louise Percival on 2025-07-31

View Document

31/07/2531 July 2025 Director's details changed for Mr Mark David Baptist on 2025-07-31

View Document

31/07/2531 July 2025 Change of details for Mr Mark David Baptist as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 Registered office address changed from C/O Mutu Accountancy Ltd 7 Chelsea Road Bath Somerset BA1 3DU United Kingdom to C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works 2 Foundry Lane Bath Somerset BA2 3GZ on 2025-07-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED ROCKPOOL DEVELOPMENT LTD CERTIFICATE ISSUED ON 17/06/20

View Document

17/06/2017 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MS ADRIENNE LOUISE PERCIVAL

View Document

10/05/1910 May 2019 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