Middlewich
Cheshire
CW10 0QF
Secretary Name | Mrs Joanna Ruth Davila |
---|---|
Status | Current |
Appointed | 01 August 2015(9 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 2 Road Beta, Brooks Lane Middlewich Cheshire CW10 0QF |
Director Name | Mrs Joanna Ruth Davila |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Crabtree Avenue Hale Barns Altrincham Cheshire WA15 0RZ |
Secretary Name | Mr Isaac Samuel Davila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Crabtree Avenue Hale Barns Altrincham Cheshire WA15 0RZ |
Website | www.roccostone.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0234118 |
Telephone region | Freephone |
Registered Address | Unit 2 Road Beta, Brooks Lane Middlewich Cheshire CW10 0QF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Year | 2012 |
---|---|
Net Worth | £707 |
Cash | £10,305 |
Current Liabilities | £16,274 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
21 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
21 July 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
16 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
11 September 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
9 September 2015 | Company name changed sybam trading LTD\certificate issued on 09/09/15
|
9 September 2015 | Company name changed sybam trading LTD\certificate issued on 09/09/15
|
8 September 2015 | Termination of appointment of Joanna Ruth Davila as a director on 1 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Joanna Ruth Davila as a director on 1 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Isaac Samuel Davila as a secretary on 1 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Isaac Samuel Davila as a director on 1 August 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Joanna Ruth Davila as a secretary on 1 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Appointment of Mrs Joanna Ruth Davila as a secretary on 1 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Isaac Samuel Davila as a secretary on 1 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Isaac Samuel Davila as a director on 1 August 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 December 2011 | Company name changed rocco stone LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Company name changed rocco stone LIMITED\certificate issued on 01/12/11
|
6 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Joanna Ruth Davila on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Joanna Ruth Davila on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Joanna Ruth Davila on 1 July 2010 (2 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 November 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 203B ashley road hale altrincham WA15 9SQ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 203B ashley road hale altrincham WA15 9SQ (1 page) |
8 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 April 2008 | Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page) |
30 April 2008 | Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page) |
10 September 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 06/07/07; full list of members (2 pages) |
6 July 2006 | Incorporation (19 pages) |
6 July 2006 | Incorporation (19 pages) |