ROCHDALE GLASS & GLAZING CO LTD
Status | ACTIVE |
Company No. | 03413167 |
Category | Private Limited Company |
Incorporated | 01 Aug 1997 |
Age | 26 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ROCHDALE GLASS & GLAZING CO LTD is an active private limited company with number 03413167. It was incorporated 26 years, 9 months, 27 days ago, on 01 August 1997. The company address is Unit 13 Canalside Industrial Estate Unit 13 Canalside Industrial Estate, Rochdale, OL16 5LB, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 15 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Patrick Murphy
Notification date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-15
Officer name: Grant Anthony Sharrocks
Documents
Termination secretary company with name termination date
Date: 10 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-08
Officer name: Tbd Associates Limited
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB
Change date: 2015-11-18
Old address: 1 & 2 st Chad's Court Rochdale Lancashire OL16 1QU
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-21
Officer name: A & S Secretarial Services Ltd
Documents
Appoint corporate secretary company with name date
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tbd Associates Limited
Appointment date: 2014-08-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Appoint corporate secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: A & S Secretarial Services Ltd
Documents
Termination secretary company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Richards
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-02
Old address: Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB
Documents
Capital allotment shares
Date: 01 Sep 2011
Action Date: 31 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-31
Capital : 6 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Patrick Murphy
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Anthony Sharrocks
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 01 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/01/02--------- £ si 1@1
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/00; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Address
Type: 287
Description: Registered office changed on 26/05/00 from: unit 4A canalside industrial estate, woodbine street rochdale lancashire OL16 5JB
Documents
Accounts with accounts type small
Date: 21 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 24 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 24/03/99 from: unit 7 canalside industrial estate, woodbine street rochdale lancashire OL16 5JB
Documents
Legacy
Date: 19 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363b
Description: Return made up to 01/08/98; full list of members
Documents
Legacy
Date: 18 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/08/97--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/98 to 31/07/98
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE HIVE,LONDON,HA8 6AG
Number: | 03472398 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTSEASE,KNIGHTON,LD7 1LU
Number: | 11372740 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, UNIT R1,,HERTS, WATFORD,WD24 4YY
Number: | 10549608 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIERON CONWAY NITROGEN SERVICES LTD
2 LONGHIRST CLOSE,CHORLEY,PR7 7LG
Number: | 10959042 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR NO 1 SPINNINGFIELDS,MANCHESTER,M3 3JE
Number: | 06035958 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAND HOLIDAY PROPERTIES LIMITED
5 PRIORY COURT,CAMBERLEY,GU15 3YX
Number: | 04266160 |
Status: | ACTIVE |
Category: | Private Limited Company |