ROCKFISH (TORQUAY) LIMITED
Status | ACTIVE |
Company No. | 08238970 |
Category | Private Limited Company |
Incorporated | 03 Oct 2012 |
Age | 11 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ROCKFISH (TORQUAY) LIMITED is an active private limited company with number 08238970. It was incorporated 11 years, 7 months, 29 days ago, on 03 October 2012. The company address is 5 South Embankment, Dartmouth, TQ6 9BH, Devon.
Company Fillings
Accounts with accounts type small
Date: 19 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type small
Date: 22 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Louise Cowan
Termination date: 2022-05-25
Documents
Accounts with accounts type small
Date: 04 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type small
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Louise Cowan
Appointment date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Mortgage satisfy charge full
Date: 11 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082389700001
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Douglas Prowse
Change date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-08
Officer name: Mr Navneet Singh Sandhu
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Change to a person with significant control
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-08-09
Psc name: Rockfish Group Limited
Documents
Change to a person with significant control
Date: 25 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-20
Psc name: Rockfish Grill and Seafood Market Limited
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2015
Action Date: 13 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-13
Charge number: 082389700002
Documents
Appoint person director company with name date
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Douglas Prowse
Appointment date: 2015-08-13
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number
Date: 24 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082389700001
Documents
Accounts with accounts type dormant
Date: 29 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Change registered office address company with date old address
Date: 23 Nov 2013
Action Date: 23 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-23
Old address: 50 the Terrace Torquay Devon TQ1 1DD United Kingdom
Documents
Change account reference date company previous shortened
Date: 15 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-04-30
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mitchell Howard Tonks
Documents
Some Companies
ATLANTIC TOOL LEASING U.K. LIMITED
CALDER VALE PARK SIMONSTONE LANE,BURNLEY,BB12 7ND
Number: | 03261545 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALLACE HOUSE,WALSALL,WS1 2LT
Number: | 05079973 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONATHAN GIBBONS ENGINEERING LTD
16 CASTLEWOOD,MIDDLESBROUGH,TS3 9RB
Number: | 11798899 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SANSOME WALK,WORCESTER,WR1 1LR
Number: | 09849019 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX
Number: | 09866240 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOLAR RANGE (TECHNOLOGY) LTD
55 EAST BUDLEIGH ROAD,BUDLEIGH SALTERTON,EX9 6EW
Number: | 11706929 |
Status: | ACTIVE |
Category: | Private Limited Company |