Company NameRocco Stone Limited
DirectorIsaac Samuel Davila
Company StatusActive
Company Number05869112
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 10 months ago)
Previous NamesRocco Stone Limited and Sybam Trading Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Isaac Samuel Davila
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(9 years after company formation)
Appointment Duration8 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 2 Road Beta, Brooks Lane
Middlewich
Cheshire
CW10 0QF
Secretary NameMrs Joanna Ruth Davila
StatusCurrent
Appointed01 August 2015(9 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressUnit 2 Road Beta, Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director NameMrs Joanna Ruth Davila
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Crabtree Avenue
Hale Barns
Altrincham
Cheshire
WA15 0RZ
Secretary NameMr Isaac Samuel Davila
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Crabtree Avenue
Hale Barns
Altrincham
Cheshire
WA15 0RZ

Contact

Websitewww.roccostone.co.uk/
Email address[email protected]
Telephone0800 0234118
Telephone regionFreephone

Location

Registered AddressUnit 2 Road Beta, Brooks Lane
Middlewich
Cheshire
CW10 0QF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Financials

Year2012
Net Worth£707
Cash£10,305
Current Liabilities£16,274

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

21 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
21 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
16 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
11 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
9 September 2015Company name changed sybam trading LTD\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
9 September 2015Company name changed sybam trading LTD\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
8 September 2015Termination of appointment of Joanna Ruth Davila as a director on 1 August 2015 (1 page)
8 September 2015Termination of appointment of Joanna Ruth Davila as a director on 1 August 2015 (1 page)
8 September 2015Termination of appointment of Isaac Samuel Davila as a secretary on 1 August 2015 (1 page)
8 September 2015Appointment of Mr Isaac Samuel Davila as a director on 1 August 2015 (2 pages)
8 September 2015Appointment of Mrs Joanna Ruth Davila as a secretary on 1 August 2015 (2 pages)
8 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Appointment of Mrs Joanna Ruth Davila as a secretary on 1 August 2015 (2 pages)
8 September 2015Termination of appointment of Isaac Samuel Davila as a secretary on 1 August 2015 (1 page)
8 September 2015Appointment of Mr Isaac Samuel Davila as a director on 1 August 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 December 2011Company name changed rocco stone LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Company name changed rocco stone LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Joanna Ruth Davila on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Joanna Ruth Davila on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Joanna Ruth Davila on 1 July 2010 (2 pages)
17 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 April 2009Registered office changed on 21/04/2009 from 203B ashley road hale altrincham WA15 9SQ (1 page)
21 April 2009Registered office changed on 21/04/2009 from 203B ashley road hale altrincham WA15 9SQ (1 page)
8 September 2008Return made up to 06/07/08; full list of members (3 pages)
8 September 2008Return made up to 06/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 April 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
30 April 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
10 September 2007Return made up to 06/07/07; full list of members (2 pages)
10 September 2007Return made up to 06/07/07; full list of members (2 pages)
6 July 2006Incorporation (19 pages)
6 July 2006Incorporation (19 pages)