ROC SEARCH LIMITED
Status | ACTIVE |
Company No. | 06044636 |
Category | Private Limited Company |
Incorporated | 08 Jan 2007 |
Age | 17 years, 4 months, 30 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 05 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge part
Date: 05 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 26 Jan 2015
Action Date: 19 Dec 2014
Category: Capital
Type: SH02
Date: 2014-12-19
Documents
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
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
Appoint person secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lucy Rachel Roughneen
Documents
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
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
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
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
Legacy
Date: 25 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
Legacy
Date: 08 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
Legacy
Date: 21 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Termination secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Hickey
Documents
Termination secretary company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Hickey
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Roughneen
Documents
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
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
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
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
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
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
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members; amend
Documents
Legacy
Date: 05 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lucy meddings / 30/11/2007
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / conor roughneen / 30/11/2008
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed conor roughneen
Documents
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
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF
Number: | 05221095 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BROADFIELDS AVENUE,EDGWARE,HA8 8SW
Number: | 11422929 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |
6 ARUNDEL PLACE,SCARBOROUGH,YO11 1TX
Number: | 11907402 |
Status: | ACTIVE |
Category: | Private Limited Company |