About

Registered Number: 08036062
Date of Incorporation: 18/04/2012 (13 years ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Founded in 2012, Rocket Caravans Ltd have registered office in Wiltshire, it's status at Companies House is "Active". There are 4 directors listed as Carrick, Peter Graham, Bolstridge, Christopher David, Carrick, Lydia Helen Mary, Nash, Jonathan David for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRICK, Peter Graham 18 April 2012 - 1
BOLSTRIDGE, Christopher David 18 April 2012 19 October 2012 1
CARRICK, Lydia Helen Mary 01 January 2013 11 August 2017 1
NASH, Jonathan David 15 May 2012 06 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
MR04 - N/A 30 July 2020
PSC07 - N/A 08 July 2020
PSC04 - N/A 08 July 2020
CS01 - N/A 07 July 2020
CS01 - N/A 20 May 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 29 April 2019
AAMD - Amended Accounts 11 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 18 April 2018
MA - Memorandum and Articles 01 September 2017
RESOLUTIONS - N/A 30 August 2017
CONNOT - N/A 30 August 2017
AA - Annual Accounts 17 August 2017
TM01 - Termination of appointment of director 14 August 2017
CH01 - Change of particulars for director 07 July 2017
PSC04 - N/A 07 July 2017
CH01 - Change of particulars for director 07 July 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 06 May 2015
MR01 - N/A 14 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 30 July 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 12 November 2012
TM01 - Termination of appointment of director 25 October 2012
TM01 - Termination of appointment of director 23 October 2012
MEM/ARTS - N/A 07 June 2012
AP01 - Appointment of director 07 June 2012
CERTNM - Change of name certificate 01 June 2012
CONNOT - N/A 01 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.