ROADSIDE INFRASTRUCTURE LTD

Company Documents

DateDescription
14/04/2514 April 2025 Full accounts made up to 2023-09-30

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/01/257 January 2025 Confirmation statement made on 2024-04-27 with updates

View Document

07/01/257 January 2025 Change of details for The Barkby Group Plc as a person with significant control on 2024-01-30

View Document

07/01/257 January 2025 Appointment of Mr Charles Edward Dickson as a director on 2025-01-07

View Document

22/11/2422 November 2024 Certificate of change of name

View Document

03/09/243 September 2024 Satisfaction of charge 080493260001 in full

View Document

21/06/2421 June 2024 Registration of charge 080493260002, created on 2024-06-19

View Document

27/10/2327 October 2023 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Paul James Harding as a director on 2023-06-07

View Document

12/04/2312 April 2023 Full accounts made up to 2022-06-30

View Document

06/04/226 April 2022 Full accounts made up to 2021-07-01

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-07-02

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM FIRST FLOOR 115 OLYMPIC AVENUE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SA ENGLAND

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR DOUGLAS BENZIE

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080493260001

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM LAKESIDE FOUNTAIN LANE ST. MELLONS CARDIFF CF3 0FB WALES

View Document

21/08/1921 August 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 20/08/19. SHARES ALLOTTED ON 13/02/19. BARCODE A8B7DHJT

View Document

20/08/1920 August 2019 SECOND FILED SH01 - 13/02/19 STATEMENT OF CAPITAL GBP 400

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

06/03/196 March 2019 BUSINESS AND ASSETS PURCHASE APPROVED 13/02/2019

View Document

06/03/196 March 2019 ADOPT ARTICLES 13/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM GRANGE FARM GRANGE ROAD ISLIP KETTERING NORTHANTS NN14 4PH

View Document

25/02/1925 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 400

View Document

25/02/1925 February 2019 CESSATION OF PAUL JAMES HARDING AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BARKBY GROUP PLC

View Document

07/02/197 February 2019 CURREXT FROM 30/04/2019 TO 31/05/2019

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS EMMA JANE DARK

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1227 April 2012 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