ROCKWOOD KITCHENS LIMITED
Status | ACTIVE |
Company No. | 09995865 |
Category | Private Limited Company |
Incorporated | 09 Feb 2016 |
Age | 8 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ROCKWOOD KITCHENS LIMITED is an active private limited company with number 09995865. It was incorporated 8 years, 3 months, 21 days ago, on 09 February 2016. The company address is 23a Hockerill Street, Bishop's Stortford, CM23 2DH, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 06 Jun 2022
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Oliver Dunn
Change date: 2019-11-14
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Resolution
Date: 30 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-29
Old address: 38 Westrop Drive Sible Hedingham Halstead CO9 3FE England
New address: 23a Hockerill Street Bishop's Stortford CM23 2DH
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 09 Nov 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: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-09
Old address: 4 Orchard Terrace the Street Pebmarsh Halstead CO9 2NH England
New address: 38 Westrop Drive Sible Hedingham Halstead CO9 3FE
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-24
New address: 4 Orchard Terrace the Street Pebmarsh Halstead CO9 2NH
Old address: C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead CO9 3PY England
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Old address: 57 Swan Street Sible Hedingham Halstead Essex CO9 3HT United Kingdom
Change date: 2016-11-09
New address: C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead CO9 3PY
Documents
Some Companies
BRANSGORE COUNTRY MARKET LIMITED
2 OAK TREE PARADE,CHRISTCHURCH,BH23 8AB
Number: | 07745011 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAIN STREET,FAULDHOUSE,EH47 9HY
Number: | SC556248 |
Status: | ACTIVE |
Category: | Private Limited Company |
DSF DRIVER CPC TRAINING & CONSULTANCY LTD
359 YARDLEY ROAD,BIRMINGHAM,B25 8NB
Number: | 08476678 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNESITA REFRACTORIES LIMITED
UNIT 8 CLOCK COURT,DINNINGTON,S25 3QD
Number: | 02766491 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 ST MARY'S STREET,WARRINGTON,
Number: | 09509636 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ORCHARD ROAD,STOCKTON-ON-TEES,TS19 7DA
Number: | 11763236 |
Status: | ACTIVE |
Category: | Private Limited Company |