ROCKET RENTALS LIMITED
Status | ACTIVE |
Company No. | 04210024 |
Category | Private Limited Company |
Incorporated | 02 May 2001 |
Age | 23 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
ROCKET RENTALS LIMITED is an active private limited company with number 04210024. It was incorporated 23 years, 1 month, 1 day ago, on 02 May 2001. The company address is Area 51 Bristol Road Area 51 Bristol Road, Gloucester, GL2 7DW, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Jamie Tomblin
Change date: 2021-02-19
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
New address: Area 51 Bristol Road Slimbridge Gloucester GL2 7DW
Old address: Area 51 Field Lane Lower Cam Dursley Gloucestershire GL11 5HU
Change date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2015
Action Date: 23 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-23
Charge number: 042100240001
Documents
Termination secretary company with name termination date
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-01
Officer name: Susan Mary Meek
Documents
Termination director company with name termination date
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Meek
Termination date: 2014-12-01
Documents
Termination director company with name termination date
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mary Meek
Termination date: 2014-12-01
Documents
Termination secretary company with name termination date
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Mary Meek
Termination date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: David John Meek
Documents
Change person director company with change date
Date: 08 May 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Mary Meek
Change date: 2013-01-01
Documents
Change person secretary company with change date
Date: 08 May 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Susan Mary Meek
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: Susan Mary Meek
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Jamie Tomblin
Change date: 2010-05-02
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: David John Meek
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/08; no change of members
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/12/02--------- £ si 98@1
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; full list of members
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 23/01/03 from: 40 high street thornbury bristol BS35 2AJ
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 18 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 2001
Category: Address
Type: 287
Description: Registered office changed on 18/05/01 from: 209 luckwell road bristol BS3 3HD
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/02 to 30/06/02
Documents
Some Companies
BOYLE & GRIMES LAND AND PROPERTY SPECIALISTS LLP
THE OLD POST OFFICE,CIRENCESTER,GL7 7BZ
Number: | OC316620 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRITTEN STREET HUB COMMUNITY INTEREST COMPANY
THE OLD NEEDLE WORKS CEDAR HOUSE,REDDITCH,B97 6HD
Number: | 08036808 |
Status: | ACTIVE |
Category: | Community Interest Company |
CRAIGYDON,LLANDINAM,SY17 5BG
Number: | 09517691 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GULLS WAY,WIRRAL,CH60 9JG
Number: | 11656193 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RUSHEY GREEN,LONDON,,SE6 4AS
Number: | 11644017 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRE-RU HOUSE,TRURO,TR1 3AG
Number: | 07705327 |
Status: | ACTIVE |
Category: | Private Limited Company |