ROCO TRUCK BODIES LIMITED
Status | ACTIVE |
Company No. | 04315366 |
Category | Private Limited Company |
Incorporated | 01 Nov 2001 |
Age | 22 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ROCO TRUCK BODIES LIMITED is an active private limited company with number 04315366. It was incorporated 22 years, 6 months, 29 days ago, on 01 November 2001. The company address is Oakingham House Ground Floor Oakingham House Ground Floor, Loudwater, High Wycombe, HP11 1JU, Buckinghamshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change person director company with change date
Date: 21 Jul 2023
Action Date: 15 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Gordon Truscott
Change date: 2023-07-15
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type small
Date: 20 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type small
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 10 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 10 Nov 2020
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Resolution
Date: 21 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 21 May 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Mortgage satisfy charge full
Date: 06 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043153660004
Documents
Appoint person secretary company with name date
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-01
Officer name: Mr Andrew Welch
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mr Robert Truscott
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Barrie Welch
Appointment date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Old address: Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HJ England
New address: Oakingham House Ground Floor West Wing London Road Loudwater, High Wycombe Buckinghamshire HP11 1JU
Change date: 2019-07-08
Documents
Termination director company with name termination date
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Woodhead
Termination date: 2019-07-01
Documents
Termination director company with name termination date
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Glenn Andrew Stevenson
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-16
Psc name: F&G Holdings Limited
Documents
Accounts with accounts type small
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-29
New date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 29 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Change account reference date company previous shortened
Date: 22 Jun 2018
Action Date: 29 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 May 2018
Action Date: 10 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-10
Charge number: 043153660004
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-30
Psc name: F & G Holdings Limited
Documents
Notification of a person with significant control
Date: 18 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-30
Psc name: F&G Holdings Limited
Documents
Cessation of a person with significant control
Date: 18 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: David Roger Stead
Documents
Change registered office address company with date old address new address
Date: 18 May 2018
Action Date: 18 May 2018
Category: Address
Type: AD01
New address: Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HJ
Change date: 2018-05-18
Old address: Roco House Brighouse Road, Low Moor Bradford West Yorkshire BD12 0QF
Documents
Termination secretary company with name termination date
Date: 18 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-30
Officer name: David Roger Stead
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Belson
Termination date: 2018-04-30
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: David Roger Stead
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Mr Glenn Andrew Stevenson
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Woodhead
Appointment date: 2018-04-30
Documents
Change account reference date company current shortened
Date: 14 May 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2018-12-31
Documents
Mortgage satisfy charge full
Date: 02 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Belson
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Mr David Roger Stead
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-06
Officer name: Mr David Roger Stead
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type small
Date: 18 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Legacy
Date: 04 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 16 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed building ground LIMITED\certificate issued on 16/01/02
Documents
Legacy
Date: 16 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 30/04/03
Documents
Legacy
Date: 16 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/01/02--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 20/11/01 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED
DANIELL HOUSE,TRURO,TR1 2HX
Number: | 05209059 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT HOUSE,BRIDGEND,CF31 1BE
Number: | 08415401 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR GALLERY COURT,LONDON,N3 2FG
Number: | 01919540 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL MARTIN PARTNERSHIP 2018 LIMITED
3 QUEEN STREET,ASHFORD,TN23 1RF
Number: | 11296497 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A WARREN PARK INDUSTRIAL ESTATE,ENDERBY,LE19 4SA
Number: | 06725037 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BIG CHILLER COMPANY (NORTHAMPTON) LIMITED
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 11410193 |
Status: | ACTIVE |
Category: | Private Limited Company |