ROADCHEF NEWCO 2 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 Appointment of Mr Timothy James Gittins 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

23/09/2423 September 2024 Confirmation statement made on 2024-09-17 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

24/09/2324 September 2023 Confirmation statement made on 2023-09-17 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

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/04/2220 April 2022 Satisfaction of charge 092234680001 in full

View Document

20/04/2220 April 2022 Satisfaction of charge 092234680002 in full

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

25/09/2125 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092234680002

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MARK WILLIAM FOX

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 03/01/17

View Document

06/11/166 November 2016 AUDITOR'S RESIGNATION

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

04/10/164 October 2016 ALTER ARTICLES 09/09/2016

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092234680001

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 05/01/16

View Document

14/10/1514 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR JAMES CAMERON MUIRHEAD

View Document

01/05/151 May 2015 CURREXT FROM 31/12/2014 TO 31/12/2015

View Document

01/05/151 May 2015 SECRETARY APPOINTED MICHAEL HEDDITCH

View Document

01/10/141 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 263000001

View Document

26/09/1426 September 2014 26/09/14 STATEMENT OF CAPITAL GBP 1

View Document

26/09/1426 September 2014 REDUCE ISSUED CAPITAL 26/09/2014

View Document

26/09/1426 September 2014 STATEMENT BY DIRECTORS

View Document

26/09/1426 September 2014 SOLVENCY STATEMENT DATED 26/09/14

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/1417 September 2014 CURRSHO FROM 30/09/2015 TO 31/12/2014

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