Advanced company searchLink opens in new window

P.J. ROCHE LIMITED

Company number 04987005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 Dec 2015 CH01 Director's details changed for Mr Andrew Anthony Fielding on 1 December 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 TM02 Termination of appointment of Cecilia Catherine Fielding as a secretary on 1 February 2015
25 Feb 2015 AD01 Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to Aspinall House Aspinall Street Prescot Merseyside L34 5QQ on 25 February 2015
06 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 TM01 Termination of appointment of Peter John Roche as a director on 7 December 2014
09 Dec 2014 AP03 Appointment of Cecilia Catherine Fielding as a secretary on 31 October 2014
09 Dec 2014 TM02 Termination of appointment of Margaret Elizabeth Roche as a secretary on 31 October 2014
06 Nov 2014 MR01 Registration of charge 049870050002, created on 5 November 2014
06 Nov 2014 MR01 Registration of charge 049870050001, created on 5 November 2014
28 Oct 2014 AP01 Appointment of Mr Andrew Anthony Fielding as a director on 28 October 2014
28 Oct 2014 TM01 Termination of appointment of Margaret Elizabeth Roche as a director on 28 October 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Margaret Elizabeth Roche on 20 December 2012
20 Dec 2012 CH03 Secretary's details changed for Margaret Elizabeth Roche on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Peter John Roche on 20 December 2012
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010