Rokewood Ltd was registered on 07 August 2002 with its registered office in Wisbech. The companies director is listed as Liu, Sve Shuc Yin at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIU, Sve Shuc Yin | 07 August 2002 | 30 October 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 13 August 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 27 October 2017 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 23 September 2016 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 14 August 2012 | |
RESOLUTIONS - N/A | 07 October 2011 | |
AA - Annual Accounts | 07 October 2011 | |
SH19 - Statement of capital | 07 October 2011 | |
CAP-SS - N/A | 07 October 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 26 August 2010 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 18 August 2009 | |
AA - Annual Accounts | 23 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2008 | |
363a - Annual Return | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2007 | |
363a - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 09 August 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363a - Annual Return | 22 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2006 | |
AA - Annual Accounts | 16 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2005 | |
363a - Annual Return | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 13 May 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 02 November 2004 | |
AA - Annual Accounts | 16 March 2004 | |
287 - Change in situation or address of Registered Office | 24 February 2004 | |
363s - Annual Return | 07 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
225 - Change of Accounting Reference Date | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 22 February 2003 | |
395 - Particulars of a mortgage or charge | 22 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2002 | |
RESOLUTIONS - N/A | 28 November 2002 | |
SA - Shares agreement | 28 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2002 | |
RESOLUTIONS - N/A | 09 September 2002 | |
123 - Notice of increase in nominal capital | 09 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288a - Notice of appointment of directors or secretaries | 04 September 2002 | |
288b - Notice of resignation of directors or secretaries | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 15 August 2002 | |
287 - Change in situation or address of Registered Office | 15 August 2002 | |
NEWINC - New incorporation documents | 07 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 October 2007 | Outstanding |
N/A |
Debenture | 27 September 2007 | Outstanding |
N/A |
Legal mortgage | 20 May 2005 | Fully Satisfied |
N/A |
Debenture | 11 May 2005 | Fully Satisfied |
N/A |
Legal charge | 17 February 2003 | Fully Satisfied |
N/A |
Debenture | 17 February 2003 | Fully Satisfied |
N/A |