- Company Overview for ROCMA STERLING (04423649)
- Filing history for ROCMA STERLING (04423649)
- People for ROCMA STERLING (04423649)
- More for ROCMA STERLING (04423649)
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
|
|
04 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
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
|
|
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
|
|
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 |