About

Registered Number: 05775017
Date of Incorporation: 10/04/2006 (18 years ago)
Company Status: Active
Registered Address: Hillview House Leylands Farm Business Park, Colden Common, Winchester, SO21 1TH,

 

Roddington Forge Ltd was registered on 10 April 2006, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREWIN, Alison Jayne 10 April 2006 - 1
WRIGHT, Nichola Dawn 10 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 24 November 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 09 January 2017
AD01 - Change of registered office address 23 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 February 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 24 September 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
287 - Change in situation or address of Registered Office 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
MEM/ARTS - N/A 07 December 2006
CERTNM - Change of name certificate 28 November 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.