RODERICKS (WALES) LIMITED
Status | ACTIVE |
Company No. | 09404747 |
Category | Private Limited Company |
Incorporated | 26 Jan 2015 |
Age | 9 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
RODERICKS (WALES) LIMITED is an active private limited company with number 09404747. It was incorporated 9 years, 4 months, 19 days ago, on 26 January 2015. The company address is 15 Basset Court Loake Close 15 Basset Court Loake Close, Northampton, NN4 5EZ, England.
Company Fillings
Termination director company with name termination date
Date: 05 Jun 2024
Action Date: 03 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-06-03
Officer name: Dawn Farrell
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 23 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 23 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 23 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 19 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 19 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 19 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Mortgage satisfy charge full
Date: 28 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094047470003
Documents
Mortgage satisfy charge full
Date: 28 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094047470002
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: David Hannington
Documents
Appoint person director company with name date
Date: 27 Apr 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Miss Catherine Brady
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Davies
Termination date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type unaudited abridged
Date: 01 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 22 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 30 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2021
Action Date: 05 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094047470003
Charge creation date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dawn Farrell
Change date: 2020-09-17
Documents
Capital allotment shares
Date: 14 Jan 2020
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-01
Capital : 1,587.30 GBP
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type audited abridged
Date: 11 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mr Shalin Mehra
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type audited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Ian Ross
Termination date: 2018-11-05
Documents
Mortgage satisfy charge full
Date: 14 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094047470001
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2018
Action Date: 09 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094047470002
Charge creation date: 2018-07-09
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type audited abridged
Date: 08 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 27 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dawn Farrell
Appointment date: 2017-09-13
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type audited abridged
Date: 02 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Resolution
Date: 28 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2015
Action Date: 06 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-06
Charge number: 094047470001
Documents
Capital allotment shares
Date: 18 Jun 2015
Action Date: 03 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-03
Capital : 1,000 GBP
Documents
Resolution
Date: 18 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Jun 2015
Action Date: 03 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-03
Capital : 800 GBP
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-03
Officer name: Mr David Hannington
Documents
Appoint person director company with name date
Date: 09 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-03
Officer name: Mr Robert David Davies
Documents
Change account reference date company current extended
Date: 07 May 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-18
Old address: Dyffryn Fach Penygarn Road Tycroes Ammanford SA18 3PW United Kingdom
New address: 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ
Documents
Incorporation company
Date: 26 Jan 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ABERYSTWYTH ANIMAL HEALTH LABORATORY LTD
GORSELAND,ABERYSTWYTH,SY23 2WB
Number: | 09341813 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 MARYDENE DRIVE,LEICESTER,LE5 6HE
Number: | 09624412 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALDERWOOD CRESCENT,NEWCASTLE UPON TYNE,NE6 4TT
Number: | 08254819 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BRODRICK ROAD,LONDON,SW17 7DY
Number: | 11739108 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC189565 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 08401578 |
Status: | ACTIVE |
Category: | Private Limited Company |