ROCKERS & ROLLERS LIMITED

06551143
BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD

Documents

Documents
Date Category Description Pages
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2023 accounts Annual Accounts 4 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2022 accounts Annual Accounts 4 Buy now
24 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 4 Buy now
08 Mar 2021 accounts Annual Accounts 4 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 4 Buy now
05 Mar 2019 accounts Annual Accounts 4 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2018 mortgage Statement of satisfaction of a charge 5 Buy now
05 Mar 2018 accounts Annual Accounts 3 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2018 officers Appointment of secretary (Mrs Lisa Irons) 2 Buy now
05 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2018 officers Termination of appointment of director (Elizabeth Ann Chamberlain) 1 Buy now
05 Jan 2018 officers Termination of appointment of secretary (Elizabeth Ann Chamberlain) 1 Buy now
02 Jan 2018 mortgage Registration of a charge 39 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 officers Change of particulars for director (Lisa Marner) 2 Buy now
15 Feb 2017 accounts Annual Accounts 6 Buy now
08 Apr 2016 accounts Annual Accounts 6 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
27 Mar 2015 accounts Annual Accounts 5 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
10 Feb 2014 accounts Annual Accounts 7 Buy now
15 May 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
08 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 accounts Annual Accounts 4 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for director (Elizabeth Ann Chamberlain) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
21 Apr 2009 annual-return Return made up to 01/04/09; full list of members 3 Buy now
18 Sep 2008 accounts Accounting reference date extended from 30/04/2009 to 31/08/2009 1 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from pembroke house 7 brunswick square. bristol BS2 8PE england 1 Buy now
25 Apr 2008 officers Appointment terminated director bourse nominees LIMITED 1 Buy now
25 Apr 2008 officers Appointment terminated secretary bristol legal services LIMITED 1 Buy now
25 Apr 2008 officers Secretary appointed elizabeth ann chamberlain 1 Buy now
25 Apr 2008 officers Director appointed lisa jean marner 1 Buy now
25 Apr 2008 officers Director appointed elizabeth ann chamberlain 1 Buy now
25 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2008 incorporation Incorporation Company 26 Buy now