About

Registered Number: 06800058
Date of Incorporation: 23/01/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU

 

Established in 2009, Rok Water International Ltd have registered office in Staffordshire, it's status is listed as "Active". The companies directors are Rok Protection Group Limited, Rok Stars Distribution Limited. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROK PROTECTION GROUP LIMITED 23 January 2009 23 September 2013 1
ROK STARS DISTRIBUTION LIMITED 22 January 2014 08 September 2014 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 21 September 2018
AGREEMENT2 - N/A 06 July 2018
GUARANTEE2 - N/A 06 July 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 30 July 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AP02 - Appointment of corporate director 24 November 2014
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 03 February 2014
AP02 - Appointment of corporate director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP02 - Appointment of corporate director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AD01 - Change of registered office address 20 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 September 2012
CH02 - Change of particulars for corporate director 25 September 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 07 June 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AP02 - Appointment of corporate director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AA - Annual Accounts 20 September 2011
CH02 - Change of particulars for corporate director 05 September 2011
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 02 February 2011
AP02 - Appointment of corporate director 01 February 2011
AA - Annual Accounts 25 October 2010
AA01 - Change of accounting reference date 11 October 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 22 February 2010
RESOLUTIONS - N/A 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.