ROCHDALE AND DISTRICT PLAY ACTION COUNCIL

Company Documents

DateDescription
15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANICE SIMMONDS / 24/10/2014

View Document

02/04/152 April 2015 31/03/15 NO MEMBER LIST

View Document

11/09/1411 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 31/03/14 NO MEMBER LIST

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR DONNA ARDEN

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 TERMINATE DIR APPOINTMENT

View Document

04/04/134 April 2013 TERMINATE DIR APPOINTMENT

View Document

04/04/134 April 2013 31/03/13 NO MEMBER LIST

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SOHAIL AHMAD

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHANTY BEGUM

View Document

29/10/1229 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 31/03/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 CORPORATE DIRECTOR APPOINTED BEN GHREENWOOD

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS MAUREEN LILLEY

View Document

06/04/116 April 2011 31/03/11 NO MEMBER LIST

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD ENTWISTLE

View Document

08/02/118 February 2011 SECRETARY APPOINTED MRS KAY TERESA CARRINGTON

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN ALLSOP

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY HELEN DUNCAN

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 31/03/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE ALLSOP / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA JAYNE ARDEN / 07/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE DUNCAN / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SIMMONDS / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON PEARSON / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MITCHELL HALSTEAD / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KERSHAW / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL AHMAD / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ENTWISTLE / 07/04/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MISS SHANTY BEGUM

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS JOAN ASPINALL

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR ZAHIR IHSAN

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KELLY

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR KHALDHA MANZOOR

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROBINSON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR FURMAZ ANWAR

View Document

19/01/1019 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE SIMMONDS / 07/01/2010

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED FURMAZ ANWAR

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED DONALD ENTWISTLE

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR SHOPNA KHAN

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED DONNA JAYNE ARDEN

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: G OFFICE CHANGED 06/03/01 HIND HILL CENTRE HIND HILL STREET, HEYWOOD LANCASHIRE OL10 1AN

View Document

05/02/015 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 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