Advanced company searchLink opens in new window

ROCMA STERLING

Company number 04423649

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)
30 Oct 2017 AA Full accounts made up to 30 June 2017
20 Jun 2017 AD01 Registered office address changed from 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR to Rocma Sterling Amcor Central Services Bristol, 83 Tower Road Nort Warmley Bristol BS30 8XP on 20 June 2017
08 May 2017 AD01 Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 8 May 2017
27 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
28 Mar 2017 AA Accounts for a small company made up to 30 June 2016
06 Jan 2017 TM01 Termination of appointment of Timothy Lawrence Kilbride as a director on 29 December 2016
06 Jan 2017 AP01 Appointment of Michael Watts as a director on 29 December 2016
26 Jun 2016 SH09 Allotment of a new class of shares by an unlimited company
22 Jun 2016 CC04 Statement of company's objects
22 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capital increased to £43,420,322 and clp 137,400,000,000 by the creation of 137,400,000,000PREFERENCE shares of clp 1.00 each 31/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
04 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 43,420,322
19 Oct 2015 AA Full accounts made up to 30 June 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 43,420,322
22 Oct 2014 AA Full accounts made up to 30 June 2014
30 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 43,420,322
09 Oct 2013 AA Full accounts made up to 30 June 2013
25 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
18 Oct 2012 AA Full accounts made up to 30 June 2012
01 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
30 Nov 2011 TM02 Termination of appointment of Stanley James as a secretary
09 Nov 2011 AA Full accounts made up to 30 June 2011
07 Nov 2011 AP01 Appointment of Timothy Lawrence Kilbride as a director
27 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
29 Mar 2011 TM01 Termination of appointment of Ian Wilson as a director
21 Dec 2010 AA Full accounts made up to 30 June 2010