Rockingham Cars Ltd was founded on 04 October 1978 and has its registered office in Corby, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Hall, Annette Margaret, Groome, William Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROOME, William Peter | N/A | 01 November 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Annette Margaret | 01 November 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 09 May 2018 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 31 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 21 April 2017 | |
RESOLUTIONS - N/A | 11 April 2017 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 26 April 2016 | |
RP04 - N/A | 31 July 2015 | |
RP04 - N/A | 24 June 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 16 May 2015 | |
AP01 - Appointment of director | 01 July 2014 | |
MR04 - N/A | 04 June 2014 | |
MR04 - N/A | 04 June 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 28 March 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 May 2010 | |
AA - Annual Accounts | 22 March 2010 | |
AA - Annual Accounts | 08 August 2009 | |
363a - Annual Return | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 24 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 26 October 2007 | |
395 - Particulars of a mortgage or charge | 26 October 2007 | |
AA - Annual Accounts | 27 June 2007 | |
363a - Annual Return | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 25 October 2006 | |
287 - Change in situation or address of Registered Office | 29 August 2006 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 24 April 2006 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 24 May 2003 | |
AA - Annual Accounts | 22 April 2003 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 06 June 2001 | |
AA - Annual Accounts | 08 February 2001 | |
169 - Return by a company purchasing its own shares | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 13 November 2000 | |
169 - Return by a company purchasing its own shares | 09 November 2000 | |
RESOLUTIONS - N/A | 07 November 2000 | |
AA - Annual Accounts | 07 June 2000 | |
363s - Annual Return | 24 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 1999 | |
AA - Annual Accounts | 26 August 1999 | |
363s - Annual Return | 06 June 1999 | |
363s - Annual Return | 05 June 1998 | |
AA - Annual Accounts | 13 February 1998 | |
AA - Annual Accounts | 14 August 1997 | |
395 - Particulars of a mortgage or charge | 24 July 1997 | |
363s - Annual Return | 11 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1996 | |
363s - Annual Return | 11 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1996 | |
AA - Annual Accounts | 25 February 1996 | |
363s - Annual Return | 22 May 1995 | |
AA - Annual Accounts | 21 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1995 | |
AA - Annual Accounts | 18 August 1994 | |
363s - Annual Return | 23 May 1994 | |
395 - Particulars of a mortgage or charge | 21 June 1993 | |
395 - Particulars of a mortgage or charge | 15 June 1993 | |
363s - Annual Return | 13 May 1993 | |
AA - Annual Accounts | 13 May 1993 | |
395 - Particulars of a mortgage or charge | 07 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1993 | |
AA - Annual Accounts | 17 June 1992 | |
363s - Annual Return | 17 June 1992 | |
395 - Particulars of a mortgage or charge | 28 October 1991 | |
395 - Particulars of a mortgage or charge | 18 September 1991 | |
395 - Particulars of a mortgage or charge | 10 July 1991 | |
RESOLUTIONS - N/A | 05 July 1991 | |
RESOLUTIONS - N/A | 05 July 1991 | |
RESOLUTIONS - N/A | 05 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1991 | |
123 - Notice of increase in nominal capital | 05 July 1991 | |
AA - Annual Accounts | 16 June 1991 | |
363b - Annual Return | 16 June 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1990 | |
AA - Annual Accounts | 02 July 1990 | |
363 - Annual Return | 02 July 1990 | |
395 - Particulars of a mortgage or charge | 21 August 1989 | |
AA - Annual Accounts | 24 May 1989 | |
363 - Annual Return | 24 May 1989 | |
AA - Annual Accounts | 13 June 1988 | |
363 - Annual Return | 13 June 1988 | |
AA - Annual Accounts | 03 August 1987 | |
363 - Annual Return | 03 August 1987 | |
AA - Annual Accounts | 25 July 1986 | |
363 - Annual Return | 25 July 1986 | |
AA - Annual Accounts | 09 June 1983 | |
MISC - Miscellaneous document | 04 October 1978 | |
NEWINC - New incorporation documents | 04 October 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 January 2011 | Outstanding |
N/A |
Charge on vehicle stocks | 25 October 2007 | Fully Satisfied |
N/A |
Debenture | 25 October 2007 | Fully Satisfied |
N/A |
Legal charge | 20 October 2006 | Outstanding |
N/A |
Legal charge | 12 July 2005 | Outstanding |
N/A |
Legal charge | 08 July 1997 | Fully Satisfied |
N/A |
Floating charge | 14 June 1993 | Fully Satisfied |
N/A |
Master agreement and mortgage | 09 June 1993 | Fully Satisfied |
N/A |
Debenture | 31 March 1993 | Outstanding |
N/A |
Charge | 25 October 1991 | Fully Satisfied |
N/A |
Legal charge | 10 September 1991 | Fully Satisfied |
N/A |
Legal charge | 03 July 1991 | Fully Satisfied |
N/A |
Legal charge | 07 August 1989 | Fully Satisfied |
N/A |
Legal charge | 30 January 1986 | Fully Satisfied |
N/A |
Legal charge | 30 January 1986 | Fully Satisfied |
N/A |
Legal charge | 17 January 1983 | Fully Satisfied |
N/A |
Legal charge | 17 January 1983 | Fully Satisfied |
N/A |
Charge | 24 April 1979 | Fully Satisfied |
N/A |