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 - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewRegistered 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

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Colin James Wright on 2025-04-20

View Document

30/07/2530 July 2025 NewChange of details for Mr Colin James Wright as a person with significant control on 2025-04-20

View Document

30/07/2530 July 2025 NewChange of details for Mr Colin James Wright as a person with significant control on 2025-04-20

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-04-20 with updates

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Colin James Wright on 2025-04-20

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

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

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

13/07/2113 July 2021 Satisfaction of charge 052535830002 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 052535830001 in full

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

09/07/199 July 2019 COMPANY NAME CHANGED ROK TRADING LTD CERTIFICATE ISSUED ON 09/07/19

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED ROK FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM THE FIRS GALLOWSCLOUGH LANE NORLEY FRODSHAM CHESHIRE WA6 8LH

View Document

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

View Accounts

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY JANE WRIGHT

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JANE WRIGHT

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/10/159 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

01/09/151 September 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

16/10/1416 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED ROKFLOOR LIMITED CERTIFICATE ISSUED ON 18/09/14

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE WRIGHT / 01/06/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WRIGHT / 01/06/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE WRIGHT / 01/06/2013

View Document

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 7 OAKMERE HALL, CHESTER ROAD OAKMERE CHESHIRE CW8 2EG

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1014 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WRIGHT / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE WRIGHT / 16/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information