P.J. ROCHE LIMITED

Unit 5b Ormskirk Road Unit 5b Ormskirk Road, Prescot, L34 4AR, Merseyside, England
StatusACTIVE
Company No.04987005
CategoryPrivate Limited Company
Incorporated08 Dec 2003
Age20 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

P.J. ROCHE LIMITED is an active private limited company with number 04987005. It was incorporated 20 years, 6 months, 9 days ago, on 08 December 2003. The company address is Unit 5b Ormskirk Road Unit 5b Ormskirk Road, Prescot, L34 4AR, Merseyside, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 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: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

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: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

New address: Unit 5B Ormskirk Road Knowsley Prescot Merseyside L34 4AR

Old address: Aspinall House Aspinall Street Prescot Merseyside L34 5QQ

Change date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-05

Psc name: Cecilia Catherine Fielding

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-05

Psc name: Andrew Anthony Fielding

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 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: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 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: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Premier Pest Control (N.W.) Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049870050001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049870050002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 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: 03 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 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: 14 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Andrew Anthony Fielding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cecilia Catherine Fielding

Termination date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: 99 Stanley Road Bootle Merseyside L20 7DA

New address: Aspinall House Aspinall Street Prescot Merseyside L34 5QQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Roche

Termination date: 2014-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-31

Officer name: Cecilia Catherine Fielding

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Elizabeth Roche

Termination date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049870050002

Charge creation date: 2014-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049870050001

Charge creation date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Anthony Fielding

Appointment date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-28

Officer name: Margaret Elizabeth Roche

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 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: 18 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 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: 20 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Elizabeth Roche

Change date: 2012-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Elizabeth Roche

Change date: 2012-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Roche

Change date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 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: 22 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-09

Officer name: Peter John Roche

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 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: 09 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Peter John Roche

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Margaret Elizabeth Roche

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 08/12/05 from: 99 stanley road, bootle liverpool merseyside L20 7DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FMA MANAGEMENT LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:09081765
Status:ACTIVE
Category:Private Limited Company

JACOBSEN DRIVER LTD

216 ADDENBROOKE DRIVE,LIVERPOOL,L24 9AD

Number:10601376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATCHH LIMITED

24 BALLINA STREET,LONDON,SE23 1DR

Number:08779707
Status:ACTIVE
Category:Private Limited Company

NAFIZAS LTD

11 BELLE VUE GROVE,GATESHEAD,NE9 6BX

Number:11777823
Status:ACTIVE
Category:Private Limited Company

SPARKLE & POP LTD

NO. 2 SILKWOOD OFFICE PARK,WAKEFIELD,WF5 9TJ

Number:10467718
Status:ACTIVE
Category:Private Limited Company

THE NORTHERN SOPRANOS LTD

17 STARLING WAY,MANCHESTER,M26 4LQ

Number:11688976
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