ROCNEH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Certificate of change of name

View Document

03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Registered office address changed from 42 Cherryhill Road Ballynahinch County Down BT24 8NW to 36 Heathermount Court Comber Newtownards BT23 5NT on 2024-12-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

10/11/2110 November 2021 Satisfaction of charge 1 in full

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 36 HEATHERMOUNT COURT COMBER CO DOWN BT23 5NT

View Document

10/01/1310 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORALIE MCMASTER / 29/12/2010

View Document

21/03/1121 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORALIE MCMASTER / 29/12/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCMASTER / 29/12/2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORALIE MCMASTER / 29/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCMASTER / 29/12/2009

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CORALIE MCMASTER / 29/12/2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM APT1,33 GLEN ROAD COMBER CO DOWN BT23 5LL

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

08/02/088 February 2008 31/03/07 ANNUAL ACCTS

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

27/02/0627 February 2006 31/03/05 ANNUAL ACCTS

View Document

01/02/051 February 2005 31/03/04 ANNUAL ACCTS

View Document

07/02/047 February 2004 31/03/03 ANNUAL ACCTS

View Document

05/02/035 February 2003 31/03/02 ANNUAL ACCTS

View Document

10/02/0210 February 2002 31/03/01 ANNUAL ACCTS

View Document

12/01/0112 January 2001 31/03/00 ANNUAL ACCTS

View Document

09/03/009 March 2000 31/03/99 ANNUAL ACCTS

View Document

25/03/9925 March 1999 29/12/98 ANNUAL RETURN SHUTTLE

View Document

01/02/991 February 1999 31/03/98 ANNUAL ACCTS

View Document

04/03/984 March 1998 29/12/97 ANNUAL RETURN SHUTTLE

View Document

08/02/988 February 1998 31/03/97 ANNUAL ACCTS

View Document

09/02/979 February 1997 29/12/96 ANNUAL RETURN SHUTTLE

View Document

09/02/979 February 1997 31/03/96 ANNUAL ACCTS

View Document

11/01/9611 January 1996 29/12/95 ANNUAL RETURN SHUTTLE

View Document

11/01/9611 January 1996 31/03/95 ANNUAL ACCTS

View Document

01/02/951 February 1995 31/03/94 ANNUAL ACCTS

View Document

17/01/9517 January 1995 29/12/94 ANNUAL RETURN SHUTTLE

View Document

24/03/9424 March 1994 31/03/93 ANNUAL ACCTS

View Document

04/02/944 February 1994 29/12/93 ANNUAL RETURN SHUTTLE

View Document

12/02/9312 February 1993 31/03/92 ANNUAL ACCTS

View Document

12/02/9312 February 1993 29/12/92 ANNUAL RETURN FORM

View Document

13/05/9213 May 1992 31/03/89 ANNUAL ACCTS

View Document

13/05/9213 May 1992 31/03/91 ANNUAL ACCTS

View Document

13/05/9213 May 1992 31/03/88 ANNUAL ACCTS

View Document

13/05/9213 May 1992 31/03/87 ANNUAL ACCTS

View Document

13/05/9213 May 1992 31/03/90 ANNUAL ACCTS

View Document

16/03/9216 March 1992 28/12/91 ANNUAL RETURN FORM

View Document

23/10/9123 October 1991 28/12/90 ANNUAL RETURN

View Document

23/10/9123 October 1991 29/12/89 ANNUAL RETURN

View Document

22/03/8922 March 1989 30/12/88 ANNUAL RETURN

View Document

07/07/887 July 1988 31/12/87 ANNUAL RETURN

View Document

21/04/8821 April 1988 31/03/86 ANNUAL ACCTS

View Document

07/02/877 February 1987 31/12/86 ANNUAL RETURN

View Document

13/02/8613 February 1986 31/03/85 ANNUAL ACCTS

View Document

20/01/8620 January 1986 29/11/85 ANNUAL RETURN

View Document

10/03/8510 March 1985 31/12/84 ANNUAL RETURN

View Document

01/03/851 March 1985 31/12/84 ANNUAL ACCTS

View Document

23/01/8423 January 1984 SIT OF REGISTER OF MEMS

View Document

23/01/8423 January 1984 31/12/83 ANNUAL RETURN

View Document

14/02/8314 February 1983 31/12/82 ANNUAL RETURN

View Document

17/12/8217 December 1982 NOTICE OF ARD

View Document

21/01/8221 January 1982 31/12/81 ANNUAL RETURN

View Document

30/12/8030 December 1980 31/12/80 ANNUAL RETURN

View Document

03/12/793 December 1979 31/12/79 ANNUAL RETURN

View Document

26/03/7926 March 1979 31/12/78 ANNUAL RETURN

View Document

04/10/784 October 1978 31/12/77 ANNUAL RETURN

View Document

18/07/7718 July 1977 SITUATION OF REG OFFICE

View Document

18/10/7618 October 1976 31/12/76 ANNUAL RETURN

View Document

02/04/762 April 1976 31/12/75 ANNUAL RETURN

View Document

21/04/7521 April 1975 31/12/74 ANNUAL RETURN

View Document

28/11/7428 November 1974 PARS RE MORTAGE

View Document

14/09/7314 September 1973 31/12/73 ANNUAL RETURN

View Document

02/02/722 February 1972 RETURN OF ALLOTS (CASH)

View Document

03/12/713 December 1971 SITUATION OF REG OFFICE

View Document

03/12/713 December 1971 DECL ON COMPL ON INCORP

View Document

03/12/713 December 1971 PARTICULARS RE DIRECTORS

View Document

03/12/713 December 1971 MEMORANDUM

View Document

03/12/713 December 1971 STATEMENT OF NOMINAL CAP

View Document

03/12/713 December 1971 ARTICLES

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