ROCK COMPLIANCE LIMITED

Rock Compliance Limited, Unit 2, 10 Tything Road West Rock Compliance Limited, Unit 2, 10 Tything Road West, Alcester, B49 6EP, Warwickshire, England
StatusACTIVE
Company No.02902353
CategoryPrivate Limited Company
Incorporated24 Feb 1994
Age30 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

ROCK COMPLIANCE LIMITED is an active private limited company with number 02902353. It was incorporated 30 years, 3 months, 11 days ago, on 24 February 1994. The company address is Rock Compliance Limited, Unit 2, 10 Tything Road West Rock Compliance Limited, Unit 2, 10 Tything Road West, Alcester, B49 6EP, Warwickshire, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 21 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2024-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029023530006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029023530007

Charge creation date: 2023-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP

Old address: Rock Compliance Limited, Pure Offices Nottingham Sherwood Business Park Lake View Drive Nottingham NG15 0DT England

Change date: 2023-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029023530006

Charge creation date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rock Compliance Limited

Change date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 04 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 04 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029023530004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029023530005

Charge creation date: 2021-12-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Old address: 43 Terrace Road Walton on Thames Surrey KT12 2SP

Change date: 2021-01-04

New address: Rock Compliance Limited, Pure Offices Nottingham Sherwood Business Park Lake View Drive Nottingham NG15 0DT

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Dec 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Perry-Davis

Appointment date: 2020-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029023530003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2020

Action Date: 22 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029023530004

Charge creation date: 2020-04-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2020

Action Date: 24 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-24

Charge number: 029023530003

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Capital cancellation shares

Date: 04 Dec 2017

Action Date: 31 Mar 2010

Category: Capital

Type: SH06

Date: 2010-03-31

Capital : 100 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029023530002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029023530001

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rock Compliance Limited

Notification date: 2017-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-17

Psc name: Shaun Michael Sinclair

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Michael Simon Segal

Appointment date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Mr William George Hazell-Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-17

Psc name: Andrew Ripley

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ripley

Termination date: 2017-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-17

Officer name: Andrew Ripley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 202 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acp water treatment LTD.\certificate issued on 13/07/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Michael Sinclair

Change date: 2015-03-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029023530002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029023530001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-30

Capital : 182 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Capital

Type: SH01

Capital : 143 GBP

Date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2012

Action Date: 31 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-31

Capital : 167 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2011

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Capital : 118 GBP

Date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2011

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Capital : 133 GBP

Date: 2011-01-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2011

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 111 GBP

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wakeford

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Michael Sinclair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 23 Apr 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 15/03/05 from: 5A southbank thames ditton surrey KT7 0UD

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

BETHESDA (MERTHYR) LTD

1 BETHESDA STREET,MERTHYR TYDFIL,CF47 8LF

Number:09894690
Status:ACTIVE
Category:Private Limited Company

EAGLE SAFETY & ENVIRONMENT LIMITED

PANT Y GELYNEN,WELSHPOOL,SY21 0AY

Number:07462610
Status:ACTIVE
Category:Private Limited Company

JARO VALETING LIMITED

FLAT 32, 108 ARCADIA STREET,GLASGOW,G40 1DP

Number:SC617040
Status:ACTIVE
Category:Private Limited Company
Number:IP17009R
Status:ACTIVE
Category:Industrial and Provident Society

POTENTIAL UN LIMITED

SYCAMORE FARM ASHLEYHAY,MATLOCK,DE4 4AG

Number:05347132
Status:ACTIVE
Category:Private Limited Company

SAWONG PROPERTY VENTURES LTD

21 WOODBERRY ROAD,WICKFORD,SS11 8XQ

Number:10908086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source