About

Registered Number: 09758332
Date of Incorporation: 02/09/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Lodge Farm House, Beccles, NR34 8NJ,

 

Rookwith Ltd was registered on 02 September 2015 with its registered office in Beccles, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Bates, Christian, Aldersea, Philip, Fekete, Bartolomej, Mcgrath, Kieran, Vargatu, Mihai, Walton, David, Young, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Christian 11 February 2020 - 1
ALDERSEA, Philip 18 February 2016 15 September 2016 1
FEKETE, Bartolomej 09 March 2017 05 April 2017 1
MCGRATH, Kieran 08 May 2017 05 April 2018 1
VARGATU, Mihai 30 April 2019 11 February 2020 1
WALTON, David 15 September 2016 09 March 2017 1
YOUNG, Susan 28 October 2015 18 February 2016 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 28 May 2020
AD01 - Change of registered office address 21 February 2020
PSC01 - N/A 21 February 2020
PSC07 - N/A 21 February 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 27 June 2019
AD01 - Change of registered office address 16 May 2019
PSC01 - N/A 16 May 2019
AP01 - Appointment of director 16 May 2019
PSC07 - N/A 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 07 August 2018
AD01 - Change of registered office address 28 June 2018
PSC01 - N/A 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
PSC07 - N/A 28 June 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AD01 - Change of registered office address 15 May 2017
TM01 - Termination of appointment of director 16 March 2017
CH01 - Change of particulars for director 16 March 2017
AP01 - Appointment of director 16 March 2017
AD01 - Change of registered office address 16 March 2017
AP01 - Appointment of director 23 September 2016
AD01 - Change of registered office address 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
CS01 - N/A 20 September 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AD01 - Change of registered office address 25 February 2016
TM01 - Termination of appointment of director 06 November 2015
AD01 - Change of registered office address 06 November 2015
AP01 - Appointment of director 06 November 2015
NEWINC - New incorporation documents 02 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.