About

Registered Number: 06218880
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Active
Registered Address: Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT,

 

West Rockford Ltd was established in 2007. The company has one director listed as Barbini, Tomaso. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBINI, Tomaso 19 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 24 April 2019
AD01 - Change of registered office address 24 April 2019
AA - Annual Accounts 22 January 2019
CH04 - Change of particulars for corporate secretary 12 October 2018
CH04 - Change of particulars for corporate secretary 12 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 09 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 26 January 2016
AD01 - Change of registered office address 18 December 2015
CH04 - Change of particulars for corporate secretary 21 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 02 December 2011
DISS40 - Notice of striking-off action discontinued 09 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 20 April 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
CERTNM - Change of name certificate 06 December 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.