ROC TRANSFORMATION (CORPORATE) LIMITED
Status | ACTIVE |
Company No. | 10964036 |
Category | Private Limited Company |
Incorporated | 14 Sep 2017 |
Age | 6 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ROC TRANSFORMATION (CORPORATE) LIMITED is an active private limited company with number 10964036. It was incorporated 6 years, 8 months, 26 days ago, on 14 September 2017. The company address is 1 Lindenmuth Way, Greenham Business Park 1 Lindenmuth Way, Greenham Business Park, Thatcham, RG19 6AD, United Kingdom.
Company Fillings
Change sail address company with old address new address
Date: 09 May 2024
Category: Address
Type: AD02
New address: 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU
Old address: 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
Documents
Appoint person director company with name date
Date: 22 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-19
Officer name: Mr Simon Mark Furber
Documents
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Jefferies
Termination date: 2024-01-19
Documents
Accounts with accounts type full
Date: 16 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Ian Edward Furness
Documents
Change sail address company with old address new address
Date: 29 Jun 2023
Category: Address
Type: AD02
New address: 5th Floor Halo Counterslip Bristol BS1 6AJ
Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England
Documents
Accounts with accounts type full
Date: 12 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109640360004
Charge creation date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-23
Officer name: Mr Matthew Nicholas Franklin-Wilson
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-27
Officer name: Ian Edward Furness
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-27
Officer name: Richard Anthony Jefferies
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-27
Officer name: Mr Simon John Derry
Documents
Change person director company with change date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Nicholas Franklin-Wilson
Change date: 2021-08-25
Documents
Change person director company with change date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Nicholas Franklin
Change date: 2021-08-25
Documents
Accounts with accounts type full
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 07 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-26
Officer name: Mr Matthew Nicholas Franklin
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Roc Transformation (Group) Limited
Change date: 2020-11-26
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
New address: 1 Lindenmuth Way, Greenham Business Park Greenham Thatcham RG19 6AD
Old address: Wharf House Wharf Street Newbury RG14 5AP United Kingdom
Change date: 2020-11-26
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-28
Officer name: Mr Matthew Nicholas Franklin
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type full
Date: 18 Aug 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Paul James Hart
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2020
Action Date: 17 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109640360003
Charge creation date: 2020-04-17
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Charles Gooding
Termination date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Hart
Appointment date: 2019-01-17
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonia Scarlett Jenkinson
Termination date: 2019-01-29
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-03
Officer name: Duncan Charles Gooding
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2018
Action Date: 09 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109640360002
Charge creation date: 2018-10-09
Documents
Accounts with accounts type group
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-28
Officer name: Mr Steve Shirley
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Move registers to sail company with new address
Date: 14 Sep 2018
Category: Address
Type: AD03
New address: 2 Temple Back East Temple Quay Bristol BS1 6EG
Documents
Change sail address company with new address
Date: 14 Sep 2018
Category: Address
Type: AD02
New address: 2 Temple Back East Temple Quay Bristol BS1 6EG
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Ms Antonia Scarlett Jenkinson
Documents
Appoint person director company with name date
Date: 09 Nov 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Mr Steve Shirley
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109640360001
Charge creation date: 2017-09-29
Documents
Change account reference date company current shortened
Date: 15 Sep 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-03-31
Documents
Some Companies
BYFORD ROOFING CONTRACTORS LIMITED
UNIT 3, STONESTILE BUSINESS PARK STONESTILE ROAD,ASHFORD,TN27 9PG
Number: | 10953920 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEANER CARS,PORTSMOUTH,PO3 5PA
Number: | 06531623 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RYEDALE COURT,LEEDS,LS14 6RQ
Number: | 10858704 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANARK TYRE AND EXHAUST CENTRE LIMITED
THE MECHANICS WORKSHOP,LANARK,ML11 9DB
Number: | SC268114 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 51 THE BAYLEY BUILDING,MANCHESTER,M3 5AX
Number: | 07878892 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNBURY MANUFACTURING LIMITED
DEVONSHIRE VILLA 52 STUART ROAD,PLYMOUTH,PL3 4EE
Number: | 03029816 |
Status: | ACTIVE |
Category: | Private Limited Company |