A & RS T/A ROUTE 1. LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

06/03/246 March 2024 Registered office address changed from 18 Stanley Street Wakefield WF1 4NB United Kingdom to Colbeck House Colbeck Row Birstall Batley WF17 9NR on 2024-03-06

View Document

22/02/2422 February 2024 Registration of charge 140045520001, created on 2024-02-20

View Document

17/02/2417 February 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Registered office address changed from 18 Stanley Street Wakefield WF17 9NR United Kingdom to 18 Stanley Street Wakefield WF1 4NB on 2024-01-25

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Notification of Diane Marie Gilbert as a person with significant control on 2024-01-04

View Document

19/01/2419 January 2024 Change of details for Mr Jonathan Gilbert as a person with significant control on 2024-01-04

View Document

19/01/2419 January 2024 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 18 Stanley Street Wakefield WF17 9NR on 2024-01-19

View Document

17/01/2417 January 2024 Termination of appointment of Reece Christopher Letang as a director on 2024-01-04

View Document

17/01/2417 January 2024 Appointment of Mr Jonathan Gilbert as a director on 2024-01-04

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Notification of Jonathan Gilbert as a person with significant control on 2024-01-04

View Document

17/01/2417 January 2024 Cessation of Reece Christopher Letang as a person with significant control on 2024-01-04

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2227 March 2022 Incorporation

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