RODERICKS (WALES) LIMITED

15 Basset Court Loake Close 15 Basset Court Loake Close, Northampton, NN4 5EZ, England
StatusACTIVE
Company No.09404747
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094047470003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094047470002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094047470001

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 08 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 02 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2015

Action Date: 03 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-03

Capital : 800 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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)

BILIMORIA SERVICES LTD

20 MARYDENE DRIVE,LEICESTER,LE5 6HE

Number:09624412
Status:ACTIVE
Category:Private Limited Company

BURMAC LIMITED

12 ALDERWOOD CRESCENT,NEWCASTLE UPON TYNE,NE6 4TT

Number:08254819
Status:ACTIVE
Category:Private Limited Company

CARLINE STORY LTD

44 BRODRICK ROAD,LONDON,SW17 7DY

Number:11739108
Status:ACTIVE
Category:Private Limited Company

LOTHIAN SPORTS CARS LTD

13 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC189565
Status:ACTIVE
Category:Private Limited Company

PIMLICO BUILDING LTD

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:08401578
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