ROADHOGS RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

25/10/2425 October 2024 Appointment of Mr Simon William Withers as a director on 2024-10-23

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/04/2412 April 2024 Current accounting period extended from 2024-03-31 to 2024-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

17/11/2317 November 2023 Registered office address changed from Bishopbrook House Cathedral Avenue Wells BA5 1FD England to Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB on 2023-11-17

View Document

16/06/2316 June 2023 Termination of appointment of Stuart Alfred Barker as a director on 2023-05-31

View Document

16/06/2316 June 2023 Appointment of Mr Ivor Gordon as a director on 2023-05-31

View Document

16/06/2316 June 2023 Appointment of Mr Simon Andrew Stevenson Collier as a director on 2023-05-31

View Document

16/06/2316 June 2023 Notification of Agricruit Ltd as a person with significant control on 2023-05-31

View Document

16/06/2316 June 2023 Cessation of Elizabeth Louise Barker as a person with significant control on 2023-05-31

View Document

16/06/2316 June 2023 Cessation of Stuart Alfred Barker as a person with significant control on 2023-05-31

View Document

16/06/2316 June 2023 Termination of appointment of Elizabeth Louise Barker as a director on 2023-05-31

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

01/02/231 February 2023 Change of details for Elizabeth Louise Barker as a person with significant control on 2023-01-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE BARKER / 30/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 6 KING STREET FROME SOMERSET BA11 1BH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BARKER

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 ADOPT ARTICLES 17/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DIRECTOR APPOINTED MR STUART ALFRED BARKER

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF JON ROADS AS A PSC

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED ELIZABETH LOUISE BARKER

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROADS

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LOUISE BARKER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT 25 LEIGHTON LANE INDUSTRIAL ESTATE EVERCREECH SHEPTON MALLET SOMERSET BA4 6LQ

View Document

19/02/1519 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

22/02/1322 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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