About

Registered Number: 04599025
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 4 Sandown Road, Mowat Industrial Estate, Watford, WD24 7UY,

 

Founded in 2002, A. & H. (Rochester) Ltd has its registered office in Watford, it's status in the Companies House registry is set to "Active". The companies director is listed as Levy, Arnold Stephen at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEVY, Arnold Stephen 02 January 2020 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
PSC07 - N/A 06 January 2020
AP01 - Appointment of director 06 January 2020
PSC07 - N/A 06 January 2020
AP01 - Appointment of director 06 January 2020
AP03 - Appointment of secretary 06 January 2020
AP01 - Appointment of director 06 January 2020
PSC02 - N/A 06 January 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 26 November 2019
MR04 - N/A 05 March 2019
MR04 - N/A 26 February 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 29 November 2017
PSC04 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 10 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 11 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH03 - Change of particulars for secretary 08 December 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 06 December 2013
CH01 - Change of particulars for director 25 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 07 October 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 25 October 2005
363a - Annual Return 26 November 2004
AA - Annual Accounts 27 August 2004
225 - Change of Accounting Reference Date 19 March 2004
363s - Annual Return 11 December 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
287 - Change in situation or address of Registered Office 30 November 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 December 2010 Fully Satisfied

N/A

Debenture 21 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.