- Company Overview for P.J. ROCHE LIMITED (04987005)
- Filing history for P.J. ROCHE LIMITED (04987005)
- People for P.J. ROCHE LIMITED (04987005)
- Charges for P.J. ROCHE LIMITED (04987005)
- More for P.J. ROCHE LIMITED (04987005)
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
|
|
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
|
|
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
|
|
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 |