About

Registered Number: 04678829
Date of Incorporation: 26/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1a Eddystone Road, Wadebridge, Cornwall, PL27 7AL

 

Rock Marine Services Ltd was registered on 26 February 2003 and has its registered office in Wadebridge, Cornwall, it's status is listed as "Active". We do not know the number of employees at the business. Davis, Andrew Neil, Hewitt, Jonathan Adam are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Andrew Neil 26 February 2003 - 1
HEWITT, Jonathan Adam 26 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 08 March 2018
PSC04 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 14 December 2014
MR01 - N/A 18 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
CH01 - Change of particulars for director 08 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 30 December 2007
395 - Particulars of a mortgage or charge 29 November 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 16 January 2004
395 - Particulars of a mortgage or charge 10 July 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2014 Outstanding

N/A

Legal mortgage 28 November 2007 Outstanding

N/A

Debenture 08 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.