About

Registered Number: 04413300
Date of Incorporation: 10/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 9-13 High Street, Wells, Somerset, BA5 2AA,

 

Based in Wells, Rocket Masonry Ltd was setup in 2002. There are 2 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Thomas 10 April 2002 06 October 2005 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, James 10 April 2002 10 April 2002 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 27 April 2018
PSC04 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
AA - Annual Accounts 21 February 2018
SH06 - Notice of cancellation of shares 29 January 2018
SH03 - Return of purchase of own shares 29 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 18 December 2015
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 04 December 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 14 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 21 January 2011
AD01 - Change of registered office address 23 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 01 March 2008
395 - Particulars of a mortgage or charge 11 July 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
225 - Change of Accounting Reference Date 13 June 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.