ROCK & RAPID ADVENTURES LIMITED

Hacche Mill Hacche Mill, South Molton, EX36 3NA, England
StatusACTIVE
Company No.06499586
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

ROCK & RAPID ADVENTURES LIMITED is an active private limited company with number 06499586. It was incorporated 16 years, 3 months, 2 days ago, on 11 February 2008. The company address is Hacche Mill Hacche Mill, South Molton, EX36 3NA, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 07 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Keith Crockford

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Crockford

Change date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: Rock and Reed Adventure Centre Hacche Mill South Molton Devon EX36 3NA

New address: Hacche Mill Rock and Rapid Adventure Centre South Molton EX36 3NA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 22 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-22

Charge number: 064995860001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts amended with made up date

Date: 06 Mar 2014

Action Date: 28 Feb 2011

Category: Accounts

Type: AAMD

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Spencer-Mustoe

Documents

View document PDF

Accounts amended with made up date

Date: 19 Jun 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-26

Officer name: Keith Crockford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-13

Old address: the Cottage Surridge Farm Bathealton Taunton Somerset TA4 2AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan tate

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Address

Type: 287

Description: Registered office changed on 12/05/2009 from 9 taunton road wiveliscombe somerset TA4 2TQ

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULL & BEAR FINANCIAL LTD

24 LYNTON AVENUE,EALING,W13 0EB

Number:10001684
Status:ACTIVE
Category:Private Limited Company

GEOSHO TECHNOLOGY LIMITED

UNIT 3 COPED HALL BUSINESS PARK,SWINDON,SN4 8DP

Number:10324852
Status:ACTIVE
Category:Private Limited Company

HEALTH & SAFETY (IRELAND) LIMITED

RIVERHOUSE BUSINESS CENTRE,COLERAINE,BT51 3DR

Number:NI061050
Status:ACTIVE
Category:Private Limited Company

MIRA HOLDINGS UK LIMITED

NEW ZEALAND HOUSE, 15TH FLOOR,LONDON,SW1Y 4TE

Number:11640566
Status:ACTIVE
Category:Private Limited Company

T. CHEW & CO. LIMITED

2ND FLOOR CATHAY BUILDING,BIRMINGHAM,B1 1NB

Number:03761718
Status:ACTIVE
Category:Private Limited Company

TAJ TECHNOLOGIES LIMITED

43 OSBORNE ROAD,LONDON,E7 0PJ

Number:11619540
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