- Company Overview for ROCKWASH GEODATA LTD (07272991)
- Filing history for ROCKWASH GEODATA LTD (07272991)
- People for ROCKWASH GEODATA LTD (07272991)
- Charges for ROCKWASH GEODATA LTD (07272991)
- More for ROCKWASH GEODATA LTD (07272991)
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
|
|
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
|
|
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
|
|
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
|
|
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 |