About

Registered Number: 02049641
Date of Incorporation: 26/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Pennine Business Park, Pilsworth Road, Heywood, Lancashire, OL10 2TL

 

Established in 1986, Roch Valley Ltd have registered office in Heywood, Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 26 November 2019
RESOLUTIONS - N/A 08 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 21 February 2019
CH01 - Change of particulars for director 24 January 2019
PSC04 - N/A 24 January 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 26 March 2009
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 07 July 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 09 March 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 06 March 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 20 March 1995
363a - Annual Return 12 March 1994
AA - Annual Accounts 03 February 1994
395 - Particulars of a mortgage or charge 22 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 November 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 24 November 1993
88(2)P - N/A 29 October 1993
RESOLUTIONS - N/A 08 October 1993
123 - Notice of increase in nominal capital 08 October 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 08 March 1993
CERTNM - Change of name certificate 15 January 1993
CERTNM - Change of name certificate 15 January 1993
363s - Annual Return 12 March 1992
AA - Annual Accounts 12 March 1992
395 - Particulars of a mortgage or charge 09 August 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 05 April 1991
287 - Change in situation or address of Registered Office 28 November 1990
395 - Particulars of a mortgage or charge 24 July 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
395 - Particulars of a mortgage or charge 12 December 1988
288 - N/A 24 October 1988
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1986
395 - Particulars of a mortgage or charge 22 October 1986
288 - N/A 28 August 1986
NEWINC - New incorporation documents 26 August 1986
CERTINC - N/A 26 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2006 Outstanding

N/A

Legal charge 15 December 1993 Outstanding

N/A

Guarantee and debenture 01 August 1991 Outstanding

N/A

Legal charge 09 July 1990 Outstanding

N/A

Legal charge 05 December 1988 Outstanding

N/A

Debenture 16 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.