About

Registered Number: 04581366
Date of Incorporation: 05/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 41 Ashberry House, New Hall Lane Heaton, Bolton, Lancs, BL1 5LW

 

Rochdale Angling Ltd was established in 2002, it's status is listed as "Active". We do not know the number of employees at the business. This organisation has 2 directors listed as Edwards, Stuart James, Heeley, Jan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Stuart James 05 November 2002 - 1
HEELEY, Jan 05 November 2002 01 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 24 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 November 2016
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 23 October 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 31 August 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 14 September 2004
225 - Change of Accounting Reference Date 09 September 2004
363s - Annual Return 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.