About

Registered Number: 03759634
Date of Incorporation: 27/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 73 Wardle Road, Rochdale, Lancashire, OL12 9EL

 

Rochdale Signs Ltd was registered on 27 April 1999 and has its registered office in Lancashire. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLOY, Christopher James 19 July 2011 - 1
MOLLOY, Lewis Joseph 06 October 2016 - 1
MOLLOY, Lorraine 27 April 1999 - 1
POWELL, Barbara 27 April 1999 31 March 2006 1
POWELL, Herbert 27 April 1999 26 August 2005 1
Secretary Name Appointed Resigned Total Appointments
MOLLOY, Christopher James 19 November 2018 - 1
GRIFFIN, Janice 31 March 2006 19 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 14 May 2019
SH06 - Notice of cancellation of shares 14 February 2019
SH03 - Return of purchase of own shares 14 February 2019
AP03 - Appointment of secretary 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 30 August 2000
395 - Particulars of a mortgage or charge 23 August 2000
225 - Change of Accounting Reference Date 22 June 2000
363s - Annual Return 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
NEWINC - New incorporation documents 27 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.