JULIAN ROCHE ASSOCIATES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Mr Craig Pickard on 2025-06-16

View Document

18/06/2518 June 2025 Appointment of Mr Michael Heywood as a director on 2025-06-16

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

17/01/2417 January 2024 Director's details changed for Mr Peter Midgley on 2024-01-17

View Document

11/01/2411 January 2024 Notification of Pcav Limited as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Cessation of Anb Advanced Solutions Limited as a person with significant control on 2024-01-10

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

28/09/2328 September 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Registration of charge 011208500004, created on 2023-08-09

View Document

15/08/2315 August 2023 Registration of charge 011208500003, created on 2023-08-09

View Document

11/08/2311 August 2023 Termination of appointment of Elizabeth Bate as a director on 2023-08-09

View Document

10/08/2310 August 2023 Cessation of Elizabeth Bate as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Cessation of Anthony Norman Bate as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Cessation of Kathryn Elizabeth Bate as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Notification of Anb Advanced Solutions Limited as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Appointment of Mrs Christine Elizabeth Holman as a secretary on 2023-08-09

View Document

10/08/2310 August 2023 Termination of appointment of Anthony Norman Bate as a director on 2023-08-09

View Document

10/08/2310 August 2023 Termination of appointment of Elizabeth Bate as a secretary on 2023-08-09

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

20/12/2120 December 2021 Notification of Kathryn Elizabeth Bate as a person with significant control on 2021-03-25

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLAY

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR CRAIG PICKARD

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

07/10/167 October 2016 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BATE / 12/12/2015

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BATE / 12/12/2015

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR PETER MIDGLEY

View Document

06/01/116 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/07/1023 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NORMAN BATE / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLAY / 08/01/2010

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MRS ELIZABETH BATE

View Document

24/06/0924 June 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

06/03/096 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW COXON

View Document

06/05/086 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 £ IC 5140/4980 21/05/02 £ SR 160@1=160

View Document

14/06/0214 June 2002 £ IC 4980/3580 21/05/02 £ SR 1400@1=1400

View Document

01/06/021 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/06/021 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/021 June 2002 RE:DOCUMENTS 21/05/02

View Document

28/05/0228 May 2002 COMP AUTH PURCHASE SHAR 21/05/02

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 COMP PURCHASE SHARES 21/05/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

06/12/016 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0121 August 2001 £ IC 6000/5140 19/07/01 £ SR 860@1=860

View Document

20/08/0120 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

23/01/8823 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 WD 16/10/87 AD 12/10/87--------- £ SI 400@1=400 £ IC 4597/4997

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

12/01/8712 January 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/732 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company