ROK DEVELOPMENTS DESIGN AND BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Registered office address changed from Unit 5 Sandiford House Tarporley Road Cotebrook Cheshire CW6 9YU United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 2025-07-30 |
30/07/2530 July 2025 New | Director's details changed for Mr Colin James Wright on 2025-04-20 |
30/07/2530 July 2025 New | Change of details for Mr Colin James Wright as a person with significant control on 2025-04-20 |
30/07/2530 July 2025 New | Change of details for Mr Colin James Wright as a person with significant control on 2025-04-20 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-04-20 with updates |
30/07/2530 July 2025 New | Director's details changed for Mr Colin James Wright on 2025-04-20 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Registered office address changed from Oulton Mill House Beech Lane Rushton Tarporley Cheshire CW6 9BF England to Unit 5 Sandiford House Tarporley Road Cotebrook Cheshire CW6 9YU on 2022-10-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/11/2110 November 2021 | Registered office address changed from 2 Sandiford House Tarporley Road Cotebrook Tarporley Cheshire CW6 9DY England to Oulton Mill House Beech Lane Rushton Tarporley Cheshire CW6 9BF on 2021-11-10 |
13/07/2113 July 2021 | Satisfaction of charge 052535830002 in full |
13/07/2113 July 2021 | Satisfaction of charge 052535830001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
09/07/199 July 2019 | COMPANY NAME CHANGED ROK TRADING LTD CERTIFICATE ISSUED ON 09/07/19 |
10/06/1910 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
28/06/1828 June 2018 | COMPANY NAME CHANGED ROK FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/06/18 |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM THE FIRS GALLOWSCLOUGH LANE NORLEY FRODSHAM CHESHIRE WA6 8LH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | APPOINTMENT TERMINATED, SECRETARY JANE WRIGHT |
03/02/173 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JANE WRIGHT |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/10/159 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/10/1416 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
18/09/1418 September 2014 | COMPANY NAME CHANGED ROKFLOOR LIMITED CERTIFICATE ISSUED ON 18/09/14 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/139 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / JANE WRIGHT / 01/06/2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WRIGHT / 01/06/2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANE WRIGHT / 01/06/2013 |
09/10/139 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 7 OAKMERE HALL, CHESTER ROAD OAKMERE CHESHIRE CW8 2EG |
16/10/1216 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1110 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1014 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WRIGHT / 16/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE WRIGHT / 16/10/2009 |
19/10/0919 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/11/0720 November 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/10/0620 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0519 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | SECRETARY RESIGNED |
12/10/0412 October 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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