About

Registered Number: 02895859
Date of Incorporation: 08/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 26 Berkeley Square, Clifton, Bristol, BS8 1HP

 

Based in Bristol, Hot Rock Company Ltd was registered on 08 February 1994, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the company are listed as Brown, Caroline, Englefield, Peter Andrew, Oldfield, Rachel Mary Kay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLEFIELD, Peter Andrew 15 November 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Caroline 07 December 2005 - 1
OLDFIELD, Rachel Mary Kay 08 February 1994 07 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 27 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 April 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
CS01 - N/A 24 February 2017
SH08 - Notice of name or other designation of class of shares 09 June 2016
RESOLUTIONS - N/A 07 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 February 2015
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 19 February 2010
363a - Annual Return 05 April 2009
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
395 - Particulars of a mortgage or charge 14 January 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 06 November 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 25 January 1997
363s - Annual Return 04 December 1995
AA - Annual Accounts 04 December 1995
288 - N/A 29 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1995
363s - Annual Return 04 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1994
287 - Change in situation or address of Registered Office 23 February 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
NEWINC - New incorporation documents 08 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.