ROADCHEF BIDCO LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-29

View Document

05/05/255 May 2025 Appointment of Mr Sajid Yacoob as a director on 2025-04-04

View Document

18/04/2518 April 2025 Termination of appointment of Mark William Fox as a director on 2025-04-04

View Document

18/04/2518 April 2025 Appointment of Mr Timothy James Gittins as a director on 2025-04-04

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Termination of appointment of Richard Ian Tindale as a director on 2024-02-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2023-01-01

View Document

28/06/2328 June 2023 Appointment of Mrs Roisin Elish Morris as a director on 2023-05-23

View Document

23/06/2323 June 2023 Appointment of Mr Peter Alan Cossar as a director on 2023-05-23

View Document

12/10/2212 October 2022 Full accounts made up to 2022-01-02

View Document

20/04/2220 April 2022 Satisfaction of charge 091661910003 in full

View Document

20/04/2220 April 2022 Satisfaction of charge 091661910002 in full

View Document

30/03/2230 March 2022 Termination of appointment of Ankita Thapar as a director on 2022-03-17

View Document

30/03/2230 March 2022 Termination of appointment of Mauricio Bolana as a director on 2022-03-17

View Document

30/03/2230 March 2022 Termination of appointment of Mark John Crosbie as a director on 2022-03-17

View Document

16/10/2116 October 2021 Appointment of Laura Bunn as a director on 2021-10-01

View Document

16/10/2116 October 2021 Termination of appointment of Ian Mckay as a director on 2021-09-30

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-27

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMERON MUIRHEAD / 30/06/2020

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED ANKITA THAPAR

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN LINDNER

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED DARRELL ANDREW EGGINGTON WADE

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091661910003

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR MARK WILLIAM FOX

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR MAXIMILIAN PETER LINDNER

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAURICIO BOLANA / 27/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN CROSBIE / 27/07/2018

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SODER

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 03/01/17

View Document

06/11/166 November 2016 AUDITOR'S RESIGNATION

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091661910002

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091661910001

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 05/01/16

View Document

03/09/153 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MICHAEL HEDDITCH

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR JAMES CAMERON MUIRHEAD

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 15 SACKVILLE STREET LONDON W1S 3DJ UNITED KINGDOM

View Document

20/10/1420 October 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED DR IAN MCKAY

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR RICHARD IAN TINDALE

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED SIMON CHARLES TURL

View Document

20/10/1420 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 93280000.00

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091661910001

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED SIMON SODER

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR MARK JOHN CROSBIE

View Document

11/09/1411 September 2014 ALTER ARTICLES 09/09/2014

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MAURICIO BOLANA

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

10/09/1410 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1410 September 2014 COMPANY NAME CHANGED RAINBOWDALE LIMITED CERTIFICATE ISSUED ON 10/09/14

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information