Advanced company searchLink opens in new window

ROCHDALE EATS LTD

Company number 13036440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
03 Apr 2023 AA01 Previous accounting period extended from 8 October 2022 to 30 November 2022
24 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 1
26 Sep 2022 PSC04 Change of details for Mr Thomas Bartlam Hilton as a person with significant control on 11 October 2021
26 Sep 2022 PSC04 Change of details for Mr John Paul Stanway as a person with significant control on 11 October 2021
22 Oct 2021 AA Total exemption full accounts made up to 8 October 2021
22 Oct 2021 AA01 Previous accounting period shortened from 30 November 2021 to 8 October 2021
22 Oct 2021 AD01 Registered office address changed from 8 Carlisle Street Rochdale OL12 0SG England to 54a Wheatclose Road Barrow-in-Furness LA14 4EJ on 22 October 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
11 Oct 2021 PSC01 Notification of John Paul Stanway as a person with significant control on 11 October 2021
11 Oct 2021 PSC01 Notification of Thomas Bartlam Hilton as a person with significant control on 11 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 PSC07 Cessation of Clare French as a person with significant control on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of Clare French as a director on 9 October 2021
11 Oct 2021 AP01 Appointment of Mr Thomas Bartlam Hilton as a director on 11 October 2021
11 Oct 2021 AP01 Appointment of Mr John Paul Stanway as a director on 11 October 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
13 May 2021 AD01 Registered office address changed from 11 Milton Street Middleton Manchester M24 5TU England to 8 Carlisle Street Rochdale OL12 0SG on 13 May 2021
23 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted