Download leads from Nexok and grow your business. Find out more

Rocwell Natural Mineral Water Ltd

Documents

Total Documents35
Total Pages186

Filing History

6 July 2020Confirmation statement made on 2 July 2020 with no updates
24 June 2020Accounts for a dormant company made up to 30 September 2019
22 July 2019Confirmation statement made on 2 July 2019 with no updates
18 July 2019Cessation of Brian Quinn as a person with significant control on 10 July 2016
18 July 2019Notification of Brian Snr Quinn as a person with significant control on 6 April 2016
18 July 2019Cessation of Brian Snr Quinn as a person with significant control on 6 April 2016
9 April 2019Accounts for a dormant company made up to 30 September 2018
31 October 2018Previous accounting period extended from 31 July 2018 to 30 September 2018
23 October 2018Second filing of Confirmation Statement dated 10/07/2016
19 July 2018Confirmation statement made on 2 July 2018 with no updates
27 April 2018Accounts for a dormant company made up to 31 July 2017
25 July 2017Confirmation statement made on 10 July 2017 with no updates
25 July 2017Confirmation statement made on 10 July 2017 with no updates
20 April 2017Accounts for a dormant company made up to 31 July 2016
20 April 2017Accounts for a dormant company made up to 31 July 2016
26 July 2016Confirmation statement made on 10 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 23/10/2018
26 July 2016Confirmation statement made on 10 July 2016 with updates
1 July 2016Accounts for a dormant company made up to 31 July 2015
1 July 2016Accounts for a dormant company made up to 31 July 2015
22 June 2016Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA to 2nd Floor the Cornmill Coalisland Tyrone BT71 4LP on 22 June 2016
22 June 2016Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA to 2nd Floor the Cornmill Coalisland Tyrone BT71 4LP on 22 June 2016
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
24 November 2014Termination of appointment of Brian Quinn as a director on 12 November 2014
24 November 2014Appointment of Brian Quinn as a director on 11 November 2014
24 November 2014Termination of appointment of Brian Quinn as a director on 12 November 2014
24 November 2014Appointment of Brian Quinn as a director on 11 November 2014
18 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
18 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
12 September 2014Accounts for a dormant company made up to 31 July 2014
12 September 2014Accounts for a dormant company made up to 31 July 2014
10 February 2014Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 10 February 2014
10 February 2014Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 10 February 2014
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 1
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed