Advanced company searchLink opens in new window

ROCK LEVEL LIMITED

Company number 06628937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 CH01 Director's details changed for Mr Dean Taylor on 12 June 2018
03 Jul 2018 CH01 Director's details changed for Mr Neil Alexander Swindlehurst on 12 June 2018
02 Jul 2018 PSC01 Notification of Neil Alexander Swindlehurst as a person with significant control on 12 June 2018
29 Jun 2018 PSC01 Notification of Dean Taylor as a person with significant control on 12 June 2018
29 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 29 June 2018
05 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
29 Oct 2014 CERTNM Company name changed culture new media LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
16 Jul 2014 AD01 Registered office address changed from Saint Line House Mount Stuart Square Cardiff Bay Cardiff CF10 5LR United Kingdom to 7 Monkton Hill Chippenham Wiltshire SN15 1EP on 16 July 2014
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
07 Jul 2013 AD02 Register inspection address has been changed
28 Jan 2013 AP03 Appointment of Mr Neil Swindlehurst as a secretary
15 Jan 2013 TM02 Termination of appointment of Steffan John as a secretary
15 Jan 2013 TM01 Termination of appointment of Trevor Smallwood as a director
15 Jan 2013 TM01 Termination of appointment of Glynn Pegler as a director
15 Jan 2013 TM01 Termination of appointment of Steffan John as a director