ROCHDALE SIGNS LTD.

Unit 17 Coldwall Industrial Estate Unit 17 Coldwall Industrial Estate, Rochdale, OL12 7BD, England
StatusACTIVE
Company No.03759634
CategoryPrivate Limited Company
Incorporated27 Apr 1999
Age25 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

ROCHDALE SIGNS LTD. is an active private limited company with number 03759634. It was incorporated 25 years, 1 month, 10 days ago, on 27 April 1999. The company address is Unit 17 Coldwall Industrial Estate Unit 17 Coldwall Industrial Estate, Rochdale, OL12 7BD, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Joseph Molloy

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Lewis Joseph Molloy

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Molloy

Change date: 2023-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mr Christopher James Molloy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: 73 Wardle Road Rochdale Lancashire OL12 9EL

New address: Unit 17 Coldwall Industrial Estate Spotland Road Rochdale OL12 7BD

Change date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 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: 10 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Capital cancellation shares

Date: 14 Feb 2019

Action Date: 16 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-16

Capital : 90 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-19

Officer name: Mr Christopher James Molloy

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janice Griffin

Termination date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 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: 08 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Lewis Joseph Molloy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 16 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 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: 29 Apr 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 06 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-01

Officer name: Janice Griffin

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Christopher James Molloy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 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: 07 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 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: 30 Apr 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Molloy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 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: 06 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 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: 18 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Lorraine Molloy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lorraine molloy / 31/03/2008

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/00; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 27/04/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED

I54 BUSINESS PARK,WOLVERHAMPTON,WV9 5GB

Number:10333838
Status:ACTIVE
Category:Private Limited Company

MD HEALTH CARE CONSULTANCY LIMITED

55 55 PRINCES GATE,LONDON,SW7 2PN

Number:10489665
Status:ACTIVE
Category:Private Limited Company

MM INFRA NET LTD

67 BRECHIN DRIVE,FALKIRK,FK2 0YH

Number:SC616261
Status:ACTIVE
Category:Private Limited Company

O'ROURKE OFFSHORE SERVICES LIMITED

BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP

Number:08318736
Status:ACTIVE
Category:Private Limited Company

SUM TOTAL ACCOUNTANCY & TAXATION SOLUTIONS LIMITED

253 SOUTHMEAD ROAD,BRISTOL,BS10 5EL

Number:08642496
Status:ACTIVE
Category:Private Limited Company

THREESIXTYSOUND LIMITED

FLAT 8, 63,LONDON,W10 6JR

Number:11850732
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