ROCKSPEX LTD

Company Documents

DateDescription
12/05/2012 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 PREVSHO FROM 31/10/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/11/1915 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 28/04/2015

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1330 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 18/10/2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 1-3 CHESTER ROAD NESTON CH64 9PA UNITED KINGDOM

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 1 LINDALE AVE BOLTON BL1 5EF ENGLAND

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information