ROCK ROSE LIMITED
Status | ACTIVE |
Company No. | 06854660 |
Category | Private Limited Company |
Incorporated | 21 Mar 2009 |
Age | 15 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ROCK ROSE LIMITED is an active private limited company with number 06854660. It was incorporated 15 years, 2 months, 13 days ago, on 21 March 2009. The company address is 32 Hillside Road, Billericay, CM11 2DA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-09
Old address: 22 22 Witham Lodge Witham CM8 1HG England
New address: 32 Hillside Road Billericay CM11 2DA
Documents
Mortgage satisfy charge full
Date: 11 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068546600002
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
New address: 22 22 Witham Lodge Witham CM8 1HG
Old address: 11 Billers Chase Springfield Chelmsford CM1 6BD England
Change date: 2020-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2020
Action Date: 20 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-20
Charge number: 068546600002
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts amended with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 09 May 2018
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 29 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Keith Jones
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 04 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Address
Type: AD01
Old address: 42 School Road Downham Billericay Essex CM11 1QP England
New address: 11 Billers Chase Springfield Chelmsford CM1 6BD
Change date: 2017-01-08
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Change person director company with change date
Date: 17 Jul 2016
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steve Keith Jones
Change date: 2015-12-04
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2016
Action Date: 17 Jul 2016
Category: Address
Type: AD01
New address: 42 School Road Downham Billericay Essex CM11 1QP
Change date: 2016-07-17
Old address: 3 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-18
Officer name: Mr Steven Keith Jones
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 20 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
Change date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 11 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Legacy
Date: 02 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
35 KITE HOUSE,LONDON,SE1 5ZS
Number: | 08712208 |
Status: | ACTIVE |
Category: | Private Limited Company |
CS ELECTRICAL (NOTTINGHAM) LIMITED
69 WENSLEY ROAD,NOTTINGHAM,NG5 4JX
Number: | 04671222 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RYAN ROAD,NEWRY,BT34 2HZ
Number: | NI614189 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KILMAURS ROAD,EDINBURGH,
Number: | SC557419 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
78 LAWSON CLOSE,NEWCASTLE UPON TYNE,NE6 2US
Number: | 11845678 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JURASSIC CHOCOLATE COMPANY LIMITED
OCKLYNGE YAWL HILL LANE,LYME REGIS,DT7 3XF
Number: | 11281825 |
Status: | ACTIVE |
Category: | Private Limited Company |