About

Registered Number: 04826707
Date of Incorporation: 09/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Rock-Tech Projects, Unit 2, Fryors Court Fryors Close, Murton, York, YO19 5UY,

 

Rock-tech Projects Ltd was founded on 09 July 2003 and are based in York, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Adlam, Catherine Laura, Adlam, Stephen Mark, Hill, Matthew James in the Companies House registry. We don't currently know the number of employees at Rock-tech Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLAM, Catherine Laura 01 November 2006 - 1
ADLAM, Stephen Mark 01 November 2006 30 June 2008 1
HILL, Matthew James 09 July 2003 01 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 October 2019
AA01 - Change of accounting reference date 26 July 2019
CS01 - N/A 23 July 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 27 July 2016
CS01 - N/A 20 July 2016
AD01 - Change of registered office address 20 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 05 June 2015
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AD01 - Change of registered office address 14 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 04 September 2007
395 - Particulars of a mortgage or charge 09 May 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 14 July 2005
363a - Annual Return 12 July 2005
225 - Change of Accounting Reference Date 29 September 2004
363s - Annual Return 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.