Date | Description |
2025-05-06 |
update statutory_documents 31/03/25 TOTAL EXEMPTION FULL |
2025-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/25, NO UPDATES |
2024-12-03 |
insert about_pages_linkeddomain supernova.me |
2024-12-03 |
insert career_pages_linkeddomain supernova.me |
2024-12-03 |
insert contact_pages_linkeddomain supernova.me |
2024-12-03 |
insert index_pages_linkeddomain supernova.me |
2024-12-03 |
insert portfolio_pages_linkeddomain supernova.me |
2024-07-04 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, NO UPDATES |
2024-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEVENS / 16/04/2024 |
2024-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEVENS / 16/04/2024 |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039680460001 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES |
2022-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN STEVENS / 12/04/2022 |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-03 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
2021-02-01 |
delete source_ip 104.18.60.140 |
2021-02-01 |
delete source_ip 104.18.61.140 |
2021-02-01 |
insert portfolio_pages_linkeddomain rockshopfitting.co.uk |
2021-02-01 |
insert source_ip 104.21.41.166 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-29 |
insert source_ip 172.67.191.185 |
2020-05-07 |
delete company_previous_name R C L - ROCK CONSTRUCTION LIMITED |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
2020-04-22 |
update statutory_documents CESSATION OF STEPHEN THOMAS NEWELL AS A PSC |
2020-03-30 |
delete address Main Road, Holbeach Drove,
Spalding, Lincs PE12 0LT, UK |
2020-03-30 |
insert address Main Road, Holbeach Drove,
Spalding, Lincs PE12 0SE, UK |
2020-03-30 |
update primary_contact Main Road, Holbeach Drove,
Spalding, Lincs PE12 0LT, UK => Main Road, Holbeach Drove,
Spalding, Lincs PE12 0SE, UK |
2019-12-09 |
update statutory_documents 14/11/19 STATEMENT OF CAPITAL GBP 4 |
2019-12-06 |
update statutory_documents ADOPT ARTICLES 10/10/2019 |
2019-12-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWELL |
2019-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN NEWELL |
2019-08-07 |
update num_mort_charges 0 => 1 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039680460001 |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-23 |
update website_status FlippedRobots => OK |
2019-05-23 |
delete source_ip 185.119.173.40 |
2019-05-23 |
insert source_ip 104.18.60.140 |
2019-05-23 |
insert source_ip 104.18.61.140 |
2019-04-24 |
update website_status OK => FlippedRobots |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
delete source_ip 185.96.94.210 |
2016-09-12 |
insert source_ip 185.119.173.40 |
2016-05-13 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-05-13 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-04-20 |
update statutory_documents 10/04/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-06 |
delete source_ip 91.208.99.12 |
2016-01-06 |
insert source_ip 185.96.94.210 |
2015-12-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-06-08 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-05-06 |
update statutory_documents 10/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-20 |
delete index_pages_linkeddomain rockconstructions.blogspot.com |
2014-06-20 |
insert email ro..@rockconstructions.co.uk |
2014-06-20 |
insert index_pages_linkeddomain flowplayer.org |
2014-06-20 |
insert phone +44 (0)1406 330717 |
2014-06-20 |
update robots_txt_status www.rockconstructions.co.uk: 404 => 200 |
2014-06-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-06-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-05-06 |
update statutory_documents 10/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-05 |
update statutory_documents ADOPT ARTICLES 03/06/2013 |
2013-07-05 |
update statutory_documents 03/06/13 STATEMENT OF CAPITAL GBP 200007 |
2013-06-25 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-25 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-26 |
update website_status ServerDown => OK |
2013-04-26 |
delete source_ip 205.186.187.205 |
2013-04-26 |
insert source_ip 91.208.99.12 |
2013-04-26 |
update statutory_documents 10/04/13 FULL LIST |
2013-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS NEWELL / 20/04/2013 |
2013-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN THOMAS NEWELL / 20/04/2013 |
2013-02-20 |
update website_status ServerDown |
2013-01-11 |
update website_status ServerDown |
2012-08-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents 10/04/12 FULL LIST |
2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STEVENS |
2011-08-16 |
update statutory_documents 16/07/11 STATEMENT OF CAPITAL GBP 7 |
2011-07-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-04-14 |
update statutory_documents 10/04/11 FULL LIST |
2010-09-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents 10/04/10 FULL LIST |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS NEWELL / 01/10/2009 |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN STEVENS / 01/10/2009 |
2010-03-10 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents CURRSHO FROM 30/06/2010 TO 31/03/2010 |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-04-23 |
update statutory_documents ALTER MEMORANDUM 08/04/2009 |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-05-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
2006-05-19 |
update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
2005-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2004-06-11 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
2003-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2003-04-18 |
update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
2003-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2002-04-19 |
update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
2002-02-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-04 |
update statutory_documents RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01 |
2000-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/00 FROM:
WINDSOR HOUSE
TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS B2 5JX |
2000-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-18 |
update statutory_documents SECRETARY RESIGNED |
2000-04-14 |
update statutory_documents COMPANY NAME CHANGED
R C L - ROCK CONSTRUCTION LIMITE
D
CERTIFICATE ISSUED ON 17/04/00 |
2000-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |