ROCHDALE REFORM BUILDINGS LIMITED

Park House Park House, Rochdale, OL16 1PJ, England
StatusACTIVE
Company No.00160199
CategoryPrivate Limited Company
Incorporated31 Oct 1919
Age104 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

ROCHDALE REFORM BUILDINGS LIMITED is an active private limited company with number 00160199. It was incorporated 104 years, 7 months, 15 days ago, on 31 October 1919. The company address is Park House Park House, Rochdale, OL16 1PJ, England.



Company Fillings

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-14

Officer name: Mrs Hilary Clegg

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Kelly

Appointment date: 2023-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Rowen

Appointment date: 2023-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-14

Officer name: Vivien Coburn

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-31

Officer name: Vivien Coburn

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: Brian Ashworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: Alan Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

New address: Park House 200 Drake Street Rochdale OL16 1PJ

Change date: 2017-11-20

Old address: Holly Bank 144 Drake Street Rochdale Lancs OL16 1PS

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Fowden Smith

Termination date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rush

Termination date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Rush

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Rowen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2009

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Councillor Alan Taylor

Change date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2009

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Cyril Smith

Change date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2009

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-28

Officer name: Norman Fowden Smith

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2009

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-28

Officer name: Brian Ashworth

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2009

Action Date: 28 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivien Coburn

Change date: 2009-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rodney stott

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 28 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/94; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/93; no change of members

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 19/12/91; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/06/92

Documents

View document PDF

Legacy

Date: 05 Dec 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/12/89; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/12/88; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF


Some Companies

AA INFOTECH LIMITED

70 DUCKS HILL ROAD,NORTHWOOD,HA6 2SD

Number:08798009
Status:ACTIVE
Category:Private Limited Company

ANGELS TWELVE LIMITED

ANGELS TWELVE,NOTTINGHAM,NG3 6LB

Number:10823411
Status:ACTIVE
Category:Private Limited Company

BLUE LETTER LIMITED

FORTIS INSOLVENCY LIMITED,DIDSBURY,M20 6RE

Number:04896807
Status:LIQUIDATION
Category:Private Limited Company

HJR DISTRIBUTION LIMITED

MUNCASTER HOUSE,YORK,YO31 9JY

Number:05323106
Status:ACTIVE
Category:Private Limited Company

HYDRAMATICS LIMITED

UNIT 2B THE QUANTUM,CREWE,CW2 8UY

Number:03027876
Status:ACTIVE
Category:Private Limited Company

LILLEY TILE AND STONE (KENT) LIMITED

UNITS 1B-3B HERNE BUSINESS PARK,HERNE BAY,CT6 7FE

Number:11071438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source