About

Registered Number: 03436704
Date of Incorporation: 19/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Rockfall Uk Ltd was registered on 19 September 1997 with its registered office in Derby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Rockfall Uk Ltd. Noon, Stephen Kenneth, Noon, Angela are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOON, Stephen Kenneth 19 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
NOON, Angela 19 September 1997 16 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
MR04 - N/A 11 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 13 August 2018
AA - Annual Accounts 14 February 2018
PSC04 - N/A 19 October 2017
CS01 - N/A 19 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 30 May 2017
MR01 - N/A 15 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 08 March 2016
CH01 - Change of particulars for director 12 January 2016
AR01 - Annual Return 15 October 2015
AA01 - Change of accounting reference date 29 June 2015
AA - Annual Accounts 25 March 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
AR01 - Annual Return 22 September 2014
SH01 - Return of Allotment of shares 06 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 10 September 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 20 September 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 22 September 1998
395 - Particulars of a mortgage or charge 20 May 1998
288b - Notice of resignation of directors or secretaries 24 September 1997
NEWINC - New incorporation documents 19 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Fully Satisfied

N/A

Debenture 14 June 2011 Outstanding

N/A

Mortgage debenture 14 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.