ROCK & RAPID ADVENTURES LIMITED
Status | ACTIVE |
Company No. | 06499586 |
Category | Private Limited Company |
Incorporated | 11 Feb 2008 |
Age | 16 years, 3 months, 2 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 03 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Sep 2018
Action Date: 31 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-31
Capital : 101 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Spencer-Mustoe
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan tate
Documents
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
Some Companies
24 LYNTON AVENUE,EALING,W13 0EB
Number: | 10001684 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NEW ZEALAND HOUSE, 15TH FLOOR,LONDON,SW1Y 4TE
Number: | 11640566 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR CATHAY BUILDING,BIRMINGHAM,B1 1NB
Number: | 03761718 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 OSBORNE ROAD,LONDON,E7 0PJ
Number: | 11619540 |
Status: | ACTIVE |
Category: | Private Limited Company |