ROCK & ROLL CONSTRUCTIONS LTD

Ridgeway Manor Road Ridgeway Manor Road, Beaconsfield, HP9 2QU, Buckinghamshire, England
StatusACTIVE
Company No.09091631
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ROCK & ROLL CONSTRUCTIONS LTD is an active private limited company with number 09091631. It was incorporated 9 years, 11 months, 13 days ago, on 18 June 2014. The company address is Ridgeway Manor Road Ridgeway Manor Road, Beaconsfield, HP9 2QU, Buckinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mr Lucian Petrut

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cornelia Petrut

Change date: 2018-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Old address: 17 Northdown Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0LG England

Change date: 2018-04-27

New address: Ridgeway Manor Road Seer Green Beaconsfield Buckinghamshire HP9 2QU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

New address: 17 Northdown Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0LG

Old address: 17 Northdown Road Chalfont St Peter Buckinghamshire SL9 0LG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: 17 Northdown Road Chalfont St Peter Buckinghamshire SL9 0LG England

Change date: 2016-10-18

New address: 17 Northdown Road Chalfont St Peter Buckinghamshire SL9 0LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 309B Greenford Road Greenford Middlesex UB6 8RE

Change date: 2016-10-17

New address: 17 Northdown Road Chalfont St Peter Buckinghamshire SL9 0LG

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lucian Petrut

Change date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-14

Officer name: Mrs Cornelia Petrut

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Oct 2016

Action Date: 12 Sep 2016

Category: Capital

Type: RP04SH01

Date: 2016-09-12

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2016

Action Date: 18 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-18

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mrs Cornelia Petrut

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORSET CIVIL ENGINEERING LTD

27 WHEELERS LANE,BOURNEMOUTH,BH11 9QQ

Number:11253495
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF WALMERSLEY VILLAGE LIMITED

873 BURNLEY ROAD,BURY,BL9 5JY

Number:08139562
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LLEIDA TERRENOS Y CASAS UK LIMITED

CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1EJ

Number:11565367
Status:ACTIVE
Category:Private Limited Company

MANTES LIMITED

STONES COTTAGE HIGH STREET,LINCOLN,LN6 5TS

Number:08969206
Status:ACTIVE
Category:Private Limited Company

RJC RECRUITMENT LTD

10 TURIN PATH,BRIDGWATER,TA6 3QX

Number:11896807
Status:ACTIVE
Category:Private Limited Company

RODEO LABS LIMITED

THE OLD TOLLHOUSE 32A,GODALMING,GU7 1NT

Number:11370476
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