ROADTANKS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewTermination of appointment of James Peter Daniel Wroath as a director on 2025-05-31

View Document

04/06/254 June 2025 NewAppointment of Thomas Edward Hinton as a director on 2025-06-01

View Document

09/05/259 May 2025 Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mr William James Staley Fox as a director on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30

View Document

09/05/259 May 2025 Termination of appointment of Lyn Carol Colloff as a director on 2025-04-30

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/10/2415 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/03/224 March 2022 Appointment of Mrs Lyn Carol Colloff as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Timothy Charles Lawlor as a director on 2022-02-28

View Document

17/01/2217 January 2022 Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY RAJIV SHARMA

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WROATH / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JAMES WROATH

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FORBES

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MR RAJIV SHARMA

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR DAVID JOHN FORBES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY ALISON DOWLING

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC BORN

View Document

10/08/1510 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/12/144 December 2014 SECRETARY APPOINTED MRS ALISON JANE DOWLING

View Document

01/10/141 October 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MARTIN BORN / 01/11/2012

View Document

08/08/128 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ERIC MARTIN BORN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCFAULL

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR JONATHAN KEMPSTER

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR STEPHEN PHILIP WILLIAMS

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES PHILLIPS

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS PHILLIPS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MCFAULL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOMINIC CONNELL / 01/10/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 S369(4) SHT NOTICE MEET 23/08/06

View Document

22/09/0622 September 2006 S80A AUTH TO ALLOT SEC 23/08/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: CALE HOUSE STATION ROAD WINCANTON SOMERSET BA9 9AD

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM: PENINSULAR HOUSE 11/13 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AJ

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 COMPANY NAME CHANGED P&O ROADTANKS LIMITED CERTIFICATE ISSUED ON 08/01/03

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/11/991 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: STATION HOUSE STATION ROAD STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE. WA14 1ER

View Document

31/07/9831 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 RETURN MADE UP TO 04/03/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 SHARES AGREEMENT OTC

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 ADOPT MEM AND ARTS 22/08/90

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED BURGINHALL 467 LIMITED CERTIFICATE ISSUED ON 26/08/90

View Document

22/08/9022 August 1990 NC INC ALREADY ADJUSTED 16/08/90

View Document

22/08/9022 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/90

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 5 CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

22/08/9022 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/03/905 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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