ROCKALL SAFETY LIMITED - History of Changes


DateDescription
2024-05-31 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-07-06 update statutory_documents DIRECTOR APPOINTED MR LEE BROWN
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-12-15 update statutory_documents DIRECTOR APPOINTED MR MICHAEL MURPHY
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-06-19 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-08 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-08-07 update num_mort_outstanding 6 => 0
2017-08-07 update num_mort_satisfied 0 => 6
2017-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER MURPHY / 07/06/2017
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-04 => 2015-08-04
2015-09-08 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-08-23 update statutory_documents 04/08/15 FULL LIST
2015-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER MURPHY / 01/08/2015
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 9 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK CARDIFF UNITED KINGDOM CF14 5GF
2014-09-07 insert address 9 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK CARDIFF CF14 5GF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-04 => 2014-08-04
2014-09-07 update returns_next_due_date 2014-09-01 => 2015-09-01
2014-08-28 update statutory_documents 04/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-11 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert company_previous_name ROCKALL HOLDINGS LIMITED
2013-09-06 update account_ref_month 5 => 8
2013-09-06 update accounts_next_due_date 2014-02-28 => 2014-05-31
2013-09-06 update name ROCKALL HOLDINGS LIMITED => ROCKALL SAFETY LIMITED
2013-09-06 update returns_last_madeup_date 2012-08-04 => 2013-08-04
2013-09-06 update returns_next_due_date 2013-09-01 => 2014-09-01
2013-08-19 update statutory_documents COMPANY NAME CHANGED ROCKALL HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/08/13
2013-08-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-16 update statutory_documents 04/08/13 FULL LIST
2013-08-13 update statutory_documents CURREXT FROM 31/05/2013 TO 31/08/2013
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 delete sic_code 7133 - Rent office machinery inc computers
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 insert sic_code 77330 - Renting and leasing of office machinery and equipment (including computers)
2013-06-22 update returns_last_madeup_date 2011-08-04 => 2012-08-04
2013-06-22 update returns_next_due_date 2012-09-01 => 2013-09-01
2012-11-06 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 04/08/12 FULL LIST
2011-12-20 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 04/08/11 FULL LIST
2010-11-30 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 1 CLEEVE HOUSE LAMBOURNE CRESCENT CARDIFF MID GLAMORGAN CF14 5GP
2010-10-25 update statutory_documents 04/08/10 FULL LIST
2009-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-09-29 update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-09-09 update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-11-15 update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/07 FROM: C/O KTS OWENS THOMAS, THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF CF11 0SN
2007-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-11 update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-26 update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 33-35 CATHEDRAL ROAD, CARDIFF, CF11 9HB
2004-09-08 update statutory_documents RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-05-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-18 update statutory_documents RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS; AMEND
2003-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 25 CATHEDRAL ROAD, CARDIFF, SOUTH GLAMORGAN CF11 9TZ
2003-07-29 update statutory_documents RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-07-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/05/03
2003-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-24 update statutory_documents RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-06 update statutory_documents RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-16 update statutory_documents RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents NEW SECRETARY APPOINTED
2000-09-13 update statutory_documents SECRETARY RESIGNED
1999-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX
1999-09-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-16 update statutory_documents DIRECTOR RESIGNED
1999-09-16 update statutory_documents SECRETARY RESIGNED
1999-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION