Advanced company searchLink opens in new window

ROCKWASH GEODATA LTD

Company number 07272991

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)
08 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,917
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,917
25 Jun 2014 CH01 Director's details changed for Dr Michael Gerard Snape on 24 June 2014
13 Nov 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
23 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Dec 2012 AP01 Appointment of Dr David Brian White as a director
31 Oct 2012 AP01 Appointment of Mr David Brian White as a director on 30 August 2012
25 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
25 Jun 2012 AD04 Register(s) moved to registered office address
22 May 2012 AD02 Register inspection address has been changed from C/O Linda Mincher 22 Eaton Road Chester CH4 7EN United Kingdom
22 May 2012 CH01 Director's details changed for Dr Michael Gerard Snape on 9 May 2012
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Feb 2012 AP01 Appointment of Mr Douglas Denis Langton as a director on 20 January 2012
23 Feb 2012 TM01 Termination of appointment of Rae Anthony Jones as a director on 1 February 2012
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 190
21 Sep 2011 TM01 Termination of appointment of Linda Mincher as a director on 5 September 2011
01 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
01 Jul 2011 AD03 Register(s) moved to registered inspection location
30 Jun 2011 AD02 Register inspection address has been changed
10 May 2011 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 1,727
08 Mar 2011 AD01 Registered office address changed from 2 Heathlands Ystrad Mynach Hengoed Mid Glamorgan CF82 7AZ United Kingdom on 8 March 2011
03 Jun 2010 NEWINC Incorporation