THE ROCKET PUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewAppointment of Mr Paul Michael Griffiths as a director on 2025-08-25

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-08-29

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-29

View Document

29/09/2329 September 2023 Termination of appointment of Paul Michael Griffiths as a director on 2023-07-18

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-29

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-08-29

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19

View Document

29/05/2029 May 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY AINSWORTH / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM UNIT 27 MERIDIAN BUSINESS VILLAGE HANSBY DRIVE LIVERPOOL MERSEYSIDE L24 9LG

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

29/05/1929 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED JEFFREY AINSWORTH

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSANNE VENTRE

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE AINSWORTH

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 02/08/10 STATEMENT OF CAPITAL GBP 100

View Document

08/09/108 September 2010 DIRECTOR APPOINTED PAULINE AINSWORTH

View Document

08/09/108 September 2010 DIRECTOR APPOINTED SUSANNE VENTRE

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

View Document

02/08/102 August 2010 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