ROCKWILL HOMES LTD

Unit 21 Belasis Court Unit 21 Belasis Court, Billingham, TS23 4AZ, United Kingdom
StatusACTIVE
Company No.08221695
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

ROCKWILL HOMES LTD is an active private limited company with number 08221695. It was incorporated 11 years, 8 months, 24 days ago, on 20 September 2012. The company address is Unit 21 Belasis Court Unit 21 Belasis Court, Billingham, TS23 4AZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Martin Wilson

Change date: 2023-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-14

Officer name: Mr Steven Martin Wilson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Andrew Rock

Change date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Andrew Rock

Change date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Martin Wilson

Change date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082216950004

Charge creation date: 2021-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082216950002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082216950003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082216950001

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Martin Wilson

Notification date: 2020-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 28 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-28

Psc name: Luke Andrew Rock

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Steven Martin Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Martin Wilson

Change date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-03

Officer name: Emma Jayne Stokes

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Old address: Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA

New address: Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ

Change date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-15

Charge number: 082216950002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-15

Charge number: 082216950003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082216950001

Charge creation date: 2018-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Luke Andrew Rock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

New address: Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA

Old address: 88 Church Road 88 Church Rd Stockton -on-Tees Cleveland TS18 1TW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANI REAL ESTATE LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:10724919
Status:ACTIVE
Category:Private Limited Company

DLK ENGINEERING LTD

9 TRENT VC CLOSE,THETFORD,IP26 4QE

Number:08488228
Status:ACTIVE
Category:Private Limited Company

IAN ALLEN PRINT ENGINEERING SERVICES LIMITED

UPLANDS COURT, STOWUPLAND ROAD,STOWMARKET,IP14 5AN

Number:09442413
Status:ACTIVE
Category:Private Limited Company

MA KITCHEN INSTALLATIONS LIMITED

LYNWOOD HIGH STREET,HAYWARDS HEATH,RH17 6BJ

Number:08692549
Status:ACTIVE
Category:Private Limited Company

SABSOFT LIMITED

213 PASSAGE ROAD,BRISTOL,BS10 7DL

Number:09425867
Status:ACTIVE
Category:Private Limited Company

SDP LAND DEVELOPMENTS LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09049282
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