Advanced company searchLink opens in new window

A.E. RODDA & SON GROUP LTD

Company number 08330491

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)
12 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
06 May 2016 TM01 Termination of appointment of Eric Thomas Rodda as a director on 4 March 2016
05 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,000
31 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
19 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re overage agreement 11/12/2014
19 Jan 2015 SH06 Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 9,000
19 Jan 2015 SH03 Purchase of own shares.
05 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
18 Dec 2014 TM01 Termination of appointment of Andrew Simon Rodda as a director on 11 December 2014
12 Dec 2014 MR01 Registration of charge 083304910002, created on 11 December 2014
12 Dec 2014 MR01 Registration of charge 083304910001, created on 11 December 2014
06 Nov 2014 AD01 Registered office address changed from Charles House 18-21 Charles Street Truro Cornwall TR1 2PQ to Lower Ground Floor 31 Lemon Street Truro Cornwall TR1 2LS on 6 November 2014
20 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
02 Jan 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
30 Apr 2013 AP01 Appointment of Kurt Eduard Sigrist as a director
11 Apr 2013 AP01 Appointment of John William Pengelly as a director
11 Apr 2013 AP01 Appointment of Roger Neil Morriss as a director
11 Apr 2013 AP01 Appointment of Nicholas Luke Rodda as a director
11 Apr 2013 AP01 Appointment of Philip Ernest Rodda as a director
11 Apr 2013 AP01 Appointment of Mr Eric Thomas Rodda as a director
11 Apr 2013 AP01 Appointment of Alfred James Rodda as a director
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 10,000
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 31/03/2013