ROCK PROJECTS (SW) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
| 12/02/2512 February 2025 | Change of details for Mr Gordon Caughey as a person with significant control on 2025-01-29 |
| 12/02/2512 February 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 12/02/2512 February 2025 | Director's details changed for Mr Gordon Caughey on 2025-01-29 |
| 11/02/2511 February 2025 | Registered office address changed from 18 Newport Street Tiverton Devon EX16 6NL to C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2025-02-11 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/04/2419 April 2024 | Micro company accounts made up to 2023-06-30 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-12-21 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-12-21 with updates |
| 30/12/2230 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-21 with updates |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
| 22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/01/1618 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAUGHEY / 02/09/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/01/1516 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/01/1417 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
| 06/12/136 December 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 |
| 07/01/137 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/01/124 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/05/1126 May 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
| 04/01/114 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
| 20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 27/04/1027 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/12/0922 December 2009 | Annual return made up to 21 December 2009 with full list of shareholders |
| 18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 21/12/0821 December 2008 | 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