ROCKSTEAD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Director's details changed for Mr Nicholas Paul Baxter on 2025-01-07

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

07/01/257 January 2025 Director's details changed for Mr Richard Paul Gater on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mr Stephen William Haggerty on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mr Guy James Michael Arthur Richardson on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mr Brian John Pitt on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Mr Brian John Pitt as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to Chancery Court Lincolns Inn Lincoln Road High Wycombe Buckinghamshire HP12 3RE on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Mr Richard Paul Gater as a person with significant control on 2025-01-07

View Document

23/11/2423 November 2024 Resolutions

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Change of details for Mr Richard Paul Gater as a person with significant control on 2017-01-16

View Document

12/01/2412 January 2024 Change of details for Mr Brian John Pitt as a person with significant control on 2017-01-16

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/12/208 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093928510001

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HAGGERTY / 14/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 02/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/01/16

View Document

21/09/1621 September 2016 PREVSHO FROM 31/01/2017 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 16/01/16 STATEMENT OF CAPITAL GBP 1100

View Document

22/06/1522 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1522 June 2015 16/04/15 STATEMENT OF CAPITAL GBP 1100.00

View Document

22/06/1522 June 2015 ADOPT ARTICLES 16/04/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL BAXTER

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR RICHARD GATER

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR GUY JAMES MICHAEL ARTHUR RICHARDSON

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM HAGGERTY

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR MARK RAYMOND CLARKE

View Document

16/01/1516 January 2015 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