RODCREST LIMITED

03951589
THE WHITE HOUSE 140A TACHBROOK STREET LONDON ENGLAND SW1V 2NE

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 5 Buy now
23 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 accounts Annual Accounts 5 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 5 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 5 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 5 Buy now
28 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 accounts Annual Accounts 4 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 4 Buy now
29 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 5 Buy now
03 Apr 2017 address Move Registers To Sail Company With New Address 1 Buy now
03 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
01 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jan 2017 officers Termination of appointment of secretary (Jamie Stott) 1 Buy now
27 Sep 2016 officers Appointment of director (Ms Julie Ralston) 2 Buy now
27 Sep 2016 officers Termination of appointment of director (James Stott) 1 Buy now
27 Sep 2016 officers Change of particulars for secretary (Jamie Stott) 1 Buy now
27 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 accounts Annual Accounts 5 Buy now
21 Mar 2016 annual-return Annual Return 4 Buy now
21 Mar 2016 officers Change of particulars for director (James Stott) 2 Buy now
20 May 2015 accounts Annual Accounts 5 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
10 Jun 2014 accounts Annual Accounts 5 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
21 May 2013 accounts Annual Accounts 5 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
23 Mar 2012 annual-return Annual Return 4 Buy now
18 Apr 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
14 Apr 2010 accounts Annual Accounts 5 Buy now
20 Mar 2010 annual-return Annual Return 4 Buy now
20 Mar 2010 officers Change of particulars for director (James Stott) 2 Buy now
25 Mar 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
19 Mar 2009 officers Secretary's change of particulars / jamie stott / 01/01/2009 1 Buy now
19 Mar 2009 officers Director's change of particulars / james stott / 01/01/2009 1 Buy now
18 Mar 2009 accounts Annual Accounts 5 Buy now
02 Jul 2008 address Registered office changed on 02/07/2008 from 3 denbigh place london SW1V 2HB 1 Buy now
15 Apr 2008 accounts Annual Accounts 5 Buy now
01 Apr 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
17 Apr 2007 accounts Annual Accounts 5 Buy now
22 Mar 2007 annual-return Return made up to 20/03/07; full list of members 3 Buy now
04 Jan 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
07 Apr 2006 accounts Annual Accounts 1 Buy now
24 Mar 2006 annual-return Return made up to 20/03/06; full list of members 8 Buy now
17 Feb 2006 address Registered office changed on 17/02/06 from: flat 2 3 denbigh place london SW1V 2HB 2 Buy now
17 Feb 2006 officers New secretary appointed 2 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: c/o fry & company 52 moreton street london SW1V 2PB 1 Buy now
03 Feb 2006 officers Secretary resigned 1 Buy now
05 Jan 2006 accounts Annual Accounts 1 Buy now
09 Sep 2005 annual-return Return made up to 20/03/05; full list of members 7 Buy now
21 Feb 2005 resolution Resolution 2 Buy now
21 Feb 2005 accounts Annual Accounts 1 Buy now
21 Feb 2005 address Registered office changed on 21/02/05 from: c/o fry & company 50 moreton street london SW1V 2PB 1 Buy now
14 Apr 2004 resolution Resolution 1 Buy now
14 Apr 2004 accounts Annual Accounts 1 Buy now
01 Apr 2004 annual-return Return made up to 20/03/04; full list of members 6 Buy now
01 Apr 2004 capital Ad 01/11/03--------- £ si 4@1=4 £ ic 1/5 2 Buy now
06 Nov 2003 officers Secretary resigned 1 Buy now
06 Nov 2003 officers New secretary appointed 1 Buy now
06 Nov 2003 officers Director resigned 1 Buy now
06 Nov 2003 officers New director appointed 2 Buy now
06 Nov 2003 address Registered office changed on 06/11/03 from: 61 waltham road carshalton surrey SM5 1PR 1 Buy now
04 Apr 2003 annual-return Return made up to 20/03/03; full list of members 6 Buy now
06 Feb 2003 accounts Annual Accounts 1 Buy now
03 May 2002 annual-return Return made up to 20/03/02; full list of members 6 Buy now
11 Jan 2002 accounts Annual Accounts 1 Buy now
24 Aug 2001 annual-return Return made up to 20/03/01; full list of members 6 Buy now
10 Jul 2001 resolution Resolution 11 Buy now
29 Jun 2000 officers New director appointed 2 Buy now
29 Jun 2000 officers New secretary appointed 2 Buy now
29 Jun 2000 officers Secretary resigned 1 Buy now
29 Jun 2000 officers Director resigned 1 Buy now
13 Jun 2000 address Registered office changed on 13/06/00 from: 120 east road london N1 6AA 1 Buy now
20 Mar 2000 incorporation Incorporation Company 15 Buy now