About

Registered Number: 03455065
Date of Incorporation: 24/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: C/O Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE,

 

Based in Wakefield, West Yorkshire, Rhodes Interform Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Cooper, Alastair, Oshea, Moira Bridget for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSHEA, Moira Bridget 19 January 1998 16 March 1998 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Alastair 31 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 14 May 2018
AD01 - Change of registered office address 29 January 2018
CS01 - N/A 13 October 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 06 June 2017
AA01 - Change of accounting reference date 04 November 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 19 August 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
AR01 - Annual Return 11 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 11 October 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 17 August 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 05 October 2004
225 - Change of Accounting Reference Date 02 December 2003
363s - Annual Return 26 November 2003
395 - Particulars of a mortgage or charge 13 November 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
AA - Annual Accounts 31 May 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 30 October 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 05 November 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
363a - Annual Return 13 January 1999
287 - Change in situation or address of Registered Office 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
225 - Change of Accounting Reference Date 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
CERTNM - Change of name certificate 19 November 1997
NEWINC - New incorporation documents 24 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2012 Outstanding

N/A

Debenture 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.