About

Registered Number: 04715499
Date of Incorporation: 28/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 89 High Street Hadleigh, Ipswich, Suffolk, IP7 5EA,

 

Having been setup in 2003, Rodbridge Car Centre Ltd has its registered office in Suffolk, it's status in the Companies House registry is set to "Active". The company has 3 directors listed. Currently we aren't aware of the number of employees at the Rodbridge Car Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBIE, John William 28 March 2003 - 1
ROBBIE, Nicholas John 28 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Fiona 28 March 2003 23 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 02 April 2020
PSC04 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 05 April 2019
AD01 - Change of registered office address 21 December 2018
AA01 - Change of accounting reference date 09 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 09 December 2016
MR01 - N/A 23 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 December 2011
CH01 - Change of particulars for director 17 November 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
363s - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
MEM/ARTS - N/A 11 April 2003
CERTNM - Change of name certificate 07 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Outstanding

N/A

Legal charge 12 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.