ROCK BREAKERS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

12/07/2412 July 2024 Change of details for Mr Jason James Easton as a person with significant control on 2024-06-30

View Document

12/07/2412 July 2024 Notification of Marianne Easton as a person with significant control on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Appointment of Mrs Marianne Easton as a director on 2023-01-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 21/12/20 STATEMENT OF CAPITAL GBP 100

View Document

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/11/1829 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/11/1713 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES EASTON / 01/07/2015

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM UNIT 1B, BANDEATH INDUSTRIAL ESTATE, THROSK STIRLING FK7 7NP

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1114 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 1.00

View Document

14/10/1114 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1117 September 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

15/09/1115 September 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID STOBO

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STOBO

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES EASTON / 01/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOBO / 01/07/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON EASTON / 30/06/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 30/06/08 PARTIAL EXEMPTION

View Document

05/09/085 September 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0615 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 PARTIC OF MORT/CHARGE *****

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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