About

Registered Number: 01795468
Date of Incorporation: 28/02/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

 

Established in 1984, Rock & Alluvium Ltd has its registered office in Middlesex. We do not know the number of employees at the business. This organisation has 4 directors listed as Brockett, Darren Martin, Foreman, William James, Mccartney, Brian, Miller, Ross Temperley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKETT, Darren Martin 08 December 2008 - 1
FOREMAN, William James 26 November 2008 26 November 2008 1
MCCARTNEY, Brian 01 February 2001 31 March 2003 1
MILLER, Ross Temperley 01 July 2002 15 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 22 December 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 20 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 December 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 08 December 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 06 April 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 20 March 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
RESOLUTIONS - N/A 08 June 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 13 December 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
395 - Particulars of a mortgage or charge 21 March 2007
RESOLUTIONS - N/A 26 February 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363s - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 21 October 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
AUD - Auditor's letter of resignation 03 March 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
353 - Register of members 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 08 June 2001
AUD - Auditor's letter of resignation 08 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
363a - Annual Return 04 January 2001
363a - Annual Return 20 December 1999
AA - Annual Accounts 03 November 1999
AUD - Auditor's letter of resignation 20 May 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 21 December 1998
MISC - Miscellaneous document 05 November 1998
AUD - Auditor's letter of resignation 05 November 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 30 December 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 18 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1995
AUD - Auditor's letter of resignation 09 December 1994
AA - Annual Accounts 09 December 1994
363s - Annual Return 09 December 1994
288 - N/A 06 August 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 08 December 1993
288 - N/A 22 August 1993
288 - N/A 25 May 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 07 December 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 04 December 1991
AA - Annual Accounts 20 December 1990
363a - Annual Return 20 December 1990
RESOLUTIONS - N/A 16 July 1990
287 - Change in situation or address of Registered Office 10 July 1990
288 - N/A 10 July 1990
288 - N/A 10 July 1990
CERTNM - Change of name certificate 29 June 1990
CERTNM - Change of name certificate 29 June 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1989
288 - N/A 18 August 1989
288 - N/A 18 August 1989
288 - N/A 18 July 1989
287 - Change in situation or address of Registered Office 10 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 03 February 1988
288 - N/A 17 December 1987
395 - Particulars of a mortgage or charge 02 December 1987
288 - N/A 02 October 1987
288 - N/A 02 October 1987
287 - Change in situation or address of Registered Office 14 September 1987
395 - Particulars of a mortgage or charge 12 June 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 18 February 1987
AA - Annual Accounts 01 May 1986
NEWINC - New incorporation documents 28 February 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2007 Fully Satisfied

N/A

Legal charge 26 November 1987 Fully Satisfied

N/A

Legal charge 12 June 1987 Fully Satisfied

N/A

Legal charge 01 May 1985 Fully Satisfied

N/A

Charge 22 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.