Eddie Rockers Ltd was established in 1995, it has a status of "Active". The companies directors are listed as Pochin, James Patrick, Stubbings, Howard Bayley. We do not know the number of employees at Eddie Rockers Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POCHIN, James Patrick | 01 May 2019 | - | 1 |
STUBBINGS, Howard Bayley | 14 December 2006 | 01 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
MR01 - N/A | 29 July 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 July 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 June 2020 | |
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 03 January 2020 | |
RESOLUTIONS - N/A | 28 May 2019 | |
AA01 - Change of accounting reference date | 02 May 2019 | |
PSC02 - N/A | 02 May 2019 | |
PSC07 - N/A | 02 May 2019 | |
PSC07 - N/A | 02 May 2019 | |
TM02 - Termination of appointment of secretary | 02 May 2019 | |
AP03 - Appointment of secretary | 02 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
AD01 - Change of registered office address | 02 May 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 02 January 2019 | |
RP04CS01 - N/A | 04 July 2018 | |
CS01 - N/A | 17 January 2018 | |
PSC01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 05 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
SH01 - Return of Allotment of shares | 07 February 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 14 March 2008 | |
363a - Annual Return | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363s - Annual Return | 15 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
288a - Notice of appointment of directors or secretaries | 03 January 2007 | |
363s - Annual Return | 20 June 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 27 January 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 13 March 2004 | |
363s - Annual Return | 13 February 2004 | |
AA - Annual Accounts | 31 January 2004 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 19 March 2002 | |
AA - Annual Accounts | 29 October 2001 | |
395 - Particulars of a mortgage or charge | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 26 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 27 October 2000 | |
363a - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 30 January 2000 | |
287 - Change in situation or address of Registered Office | 23 December 1999 | |
225 - Change of Accounting Reference Date | 16 November 1999 | |
363s - Annual Return | 19 January 1999 | |
395 - Particulars of a mortgage or charge | 22 December 1998 | |
AA - Annual Accounts | 02 December 1998 | |
363s - Annual Return | 16 March 1998 | |
AA - Annual Accounts | 09 December 1997 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 19 December 1996 | |
287 - Change in situation or address of Registered Office | 22 April 1996 | |
363s - Annual Return | 26 February 1996 | |
287 - Change in situation or address of Registered Office | 21 November 1995 | |
395 - Particulars of a mortgage or charge | 15 November 1995 | |
RESOLUTIONS - N/A | 24 October 1995 | |
RESOLUTIONS - N/A | 24 October 1995 | |
RESOLUTIONS - N/A | 24 October 1995 | |
287 - Change in situation or address of Registered Office | 26 September 1995 | |
CERTNM - Change of name certificate | 21 September 1995 | |
288 - N/A | 20 September 1995 | |
NEWINC - New incorporation documents | 13 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2020 | Outstanding |
N/A |
Legal mortgage | 06 February 2006 | Fully Satisfied |
N/A |
Charge by assignment of building licence | 10 March 2004 | Fully Satisfied |
N/A |
Charge of assignment of option agreement | 10 March 2004 | Fully Satisfied |
N/A |
Legal charge | 14 August 2003 | Fully Satisfied |
N/A |
Legal charge | 14 August 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 23 April 2001 | Fully Satisfied |
N/A |
Transfer | 23 April 2001 | Fully Satisfied |
N/A |
Debenture | 16 December 1998 | Fully Satisfied |
N/A |
Debenture | 14 November 1995 | Fully Satisfied |
N/A |