ROADSHOWS LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
143 HIGH STREET
ROWLEY REGIS
WEST MIDLANDS
B65 0EA

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1224 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOIRE / 03/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOIRE / 03/05/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: C/O JOHN PYE & CO, EMMANUEL COURT, REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: C/O JOHN PYE AND COMPANY SOVEREIGN COURT GRAHAM STREET BIRMINGHAM B1 3JR

View Document

29/06/0429 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 18 JAMES ROAD TYSELEY BIRMINGHAM B11 2BA

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: 280 STRATFORD ROAD SPARKBROOK BIRMINGHAM 11 WEST MIDLANDS B11 1AA

View Document

15/09/8915 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8913 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

27/04/8827 April 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

29/05/8729 May 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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