RODWAY ENGINEERING LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Appointment of Mr Enees Hamid as a director on 2025-04-20

View Document

11/04/2511 April 2025 Termination of appointment of Fai Sal Irshad as a director on 2025-04-10

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Registered office address changed from PO Box 4385 02898338 - Companies House Default Address Cardiff CF14 8LH to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE on 2025-02-04

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Registered office address changed to PO Box 4385, 02898338 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Felix Mayer as a secretary on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Termination of appointment of Josef Karl Cisch as a director on 2021-01-20

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/12/234 December 2023 Appointment of Mr Fai Sal Irshad as a director on 2021-01-20

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2021-02-15 with no updates

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR JOSEF KARL CISCH

View Document

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / INTER CAPITAL PARTNERS LTD / 02/04/2018

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR DAVID MILLER

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEF CISCH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR JOSEF KARL CISCH

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR O'CONNOR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA STACIWA

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

27/04/1627 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

29/06/1429 June 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

20/06/1320 June 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA STACIWA / 01/10/2009

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA STACIWA / 01/10/2009

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MALGORZATA STACIWA

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEF CISCH

View Document

22/02/1222 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 15 February 2011 with full list of shareholders

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

23/06/1123 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR O'CONNOR / 24/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF CISCH / 24/10/2009

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

05/07/095 July 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

17/12/0817 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

14/09/9914 September 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 FIRST GAZETTE

View Document

30/06/9830 June 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9810 March 1998 FIRST GAZETTE

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/10/967 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

07/10/967 October 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACC. REF. DATE SHORTENED FROM 28/02/96 TO 31/12/95

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON. N16 6XZ.

View Document

21/11/9521 November 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

20/11/9520 November 1995 DELIVERY EXT'D 3 MTH 28/02/95

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FIRST GAZETTE

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 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