MABLETHORPE ROCK COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 24/01/2224 January 2022 | Satisfaction of charge 2 in full |
| 09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 04/06/214 June 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT NEAL |
| 02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY KATHLEEN NEAL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/07/1628 July 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 14/06/1614 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 10/06/1510 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/05/1423 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 10/06/1310 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 31/05/1231 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 24/08/1124 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 07/06/117 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 20/09/1020 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT NEAL / 31/01/2010 |
| 14/07/1014 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KATHLEEN NEAL / 31/01/2010 |
| 31/07/0931 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 15/06/0915 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 04/02/094 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 09/06/089 June 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 04/06/084 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 17/10/0717 October 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
| 20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 23/05/0623 May 2006 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 'WEST LODGE' PARK ROAD SUTTON-ON-SEA LINCOLNSHIRE LN12 2NJ |
| 23/05/0623 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
| 18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 16/06/0516 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
| 10/06/0510 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05 |
| 21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
| 21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
| 21/06/0421 June 2004 | DIRECTOR RESIGNED |
| 21/06/0421 June 2004 | SECRETARY RESIGNED |
| 21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
| 21/05/0421 May 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