ROC SEARCH LIMITED

The White Building The White Building, Reading, RG1 3AR, England
StatusACTIVE
Company No.06044636
CategoryPrivate Limited Company
Incorporated08 Jan 2007
Age17 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

ROC SEARCH LIMITED is an active private limited company with number 06044636. It was incorporated 17 years, 4 months, 30 days ago, on 08 January 2007. The company address is The White Building The White Building, Reading, RG1 3AR, England.



Company Fillings

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge part

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Doran

Appointment date: 2022-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr Gavin Dent

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Anne Marie Conroy

Appointment date: 2022-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: PO Box RG1 3AR the White Building 33 Kings Road Reading Berks RG1 3AR United Kingdom

Change date: 2019-03-19

New address: The White Building 33 Kings Road Reading RG1 3AR

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060446360005

Charge creation date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: PO Box RG1 3AR the White Building 33 Kings Road Reading Berks RG1 3AR

Old address: The Blade Abbey Street Reading Berkshire RG1 3BA

Change date: 2018-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 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: 05 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 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: 05 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-19

Documents

View document PDF

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 26 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lucy Rachel Roughneen

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 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: 18 Feb 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Conor Roughneen

Change date: 2013-01-07

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 25 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Old address: Dukesbridge House Duke Street Reading Berkshire RG1 4SA

Change date: 2013-01-07

Documents

View document PDF

Legacy

Date: 08 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 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: 25 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 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: 08 Feb 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Hickey

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Hickey

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Roughneen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-01

Old address: 1098 Stratford Road Hall Green Birmingham B28 8AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Lucy Roughneen

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Conor Roughneen

Change date: 2009-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lucy meddings / 30/11/2007

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / conor roughneen / 30/11/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed conor roughneen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3C DESIGN PARTNERSHIP LIMITED

MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:05221095
Status:ACTIVE
Category:Private Limited Company

FAIRFAX CAPITAL LIMITED

54 BROADFIELDS AVENUE,EDGWARE,HA8 8SW

Number:11422929
Status:ACTIVE
Category:Private Limited Company

PAKCAR LIMITED

UNIT 7 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:10176501
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROJECTS2 LIMITED

3 THE MOORS,READING,RG8 7LP

Number:09476942
Status:ACTIVE
Category:Private Limited Company

QTABLE GIFTS AND MERCHANDISE LIMITED

6 TEAL CRESCENT,KIDDERMINSTER,DY10 4ET

Number:10979388
Status:ACTIVE
Category:Private Limited Company

SKAY INVESTMENTS LIMITED

6 ARUNDEL PLACE,SCARBOROUGH,YO11 1TX

Number:11907402
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