ROAD RECOVERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Registered office address changed from 21 Potters Brook Tipton DY4 7LG England to 152 Station Road Stechford Birmingham B33 8BT on 2024-08-29

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

18/05/2418 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-09-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM UNIT 41 PHOENIX INDUSTRIAL ESTATE CHARLES STREET WEST BROMWICH WEST MIDLANDS B70 0AY

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ ALI / 01/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM UNIT 9 WHITEHALL INDUSTRIAL PARK WHITEHALL RD GREAT BRIDGE WEST MIDLANDS DY4 7JR

View Document

22/04/1522 April 2015 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O CHIEF EXECUTICE PO BOX 8841 43 FORMANS RD BIRMINGHAM WEST MIDLANDS B11 3LP UNITED KINGDOM

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY DALJIT SINGH CHAHAL

View Document

12/11/1412 November 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/10/137 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/10/1225 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/11/112 November 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/09/1024 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM, 43 FORMANS ROAD, SPARKHILL, BIRMINGHAM, WEST MIDLANDS, B11 3AA

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DALJIT SINGH CHAHAL / 09/11/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ ALI / 09/07/2010

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/11/0918 November 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 AMENDING 88(2) 07/08/03

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 124 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 1RS

View Document

01/03/041 March 2004 COMPANY NAME CHANGED BROADWAY 99P LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 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