Rochdale
Lancashire
OL16 2AX
Director Name | William Barry Yorke |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | M28 |
Secretary Name | Andrea Louise Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 0l2 |
Secretary Name | Ms Anne Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | M28 |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £81,137 |
Cash | £4,961 |
Current Liabilities | £25,326 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
19 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with updates (6 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
12 August 2010 | Termination of appointment of Andrea Bamford as a secretary (1 page) |
12 August 2010 | Termination of appointment of Andrea Bamford as a secretary (1 page) |
11 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
19 November 2009 | Secretary's details changed for Andrea Louise Bamford on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Andrea Louise Bamford on 19 November 2009 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
24 April 2006 | Nc inc already adjusted 13/03/06 (1 page) |
24 April 2006 | Ad 13/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 2006 | Ad 13/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Nc inc already adjusted 13/03/06 (1 page) |
24 April 2006 | Resolutions
|
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
23 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
15 November 2005 | Incorporation (12 pages) |
15 November 2005 | Incorporation (12 pages) |