RODWAY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/04/1611 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HENRY RODWAY / 02/11/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN RODWAY / 02/11/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
5 EAST CUT THROUGH
NEW COVENT GARDEN
LONDON
SW8 5JB

View Document

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

11/10/1311 October 2013 SAIL ADDRESS CHANGED FROM:
2 MILL BARN
WOLVERTON MANOR SHORWELL
NEWPORT
ISLE OF WIGHT
PO30 3JS
UNITED KINGDOM

View Document

11/10/1311 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 31/01/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN RODWAY / 06/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HENRY RODWAY / 06/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES RODWAY / 15/12/2011

View Document

03/01/123 January 2012 SAIL ADDRESS CHANGED FROM:
APPLE PIE COTTAGE WOODSIDE ROAD
CHIDDINGFOLD
GODALMING
SURREY
GU8 4RA
UNITED KINGDOM

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN RODWAY / 03/10/2011

View Document

03/10/113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN RODWAY / 07/09/2011

View Document

11/09/1111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN RODWAY / 07/09/2011

View Document

11/09/1111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HENRY RODWAY / 07/09/2011

View Document

11/09/1111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM
APPLE PIE COTTAGE WOODSIDE ROAD
CHIDDINGFOLD
SURREY
GU8 4RA

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HENRY RODWAY / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN RODWAY / 02/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM
5 EAST CUT THROUGH
NEW COVENT GARDEN
LONDON
SW8 5JB

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM:
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 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