RODWAY ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Appointment of Mr Enees Hamid as a director on 2025-04-20 |
11/04/2511 April 2025 | Termination of appointment of Fai Sal Irshad as a director on 2025-04-10 |
11/04/2511 April 2025 | Confirmation statement made on 2025-01-31 with no updates |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
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 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
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 |
14/10/2414 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Termination of appointment of Felix Mayer as a secretary on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
04/12/234 December 2023 | Termination of appointment of Josef Karl Cisch as a director on 2021-01-20 |
04/12/234 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
04/12/234 December 2023 | Appointment of Mr Fai Sal Irshad as a director on 2021-01-20 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
08/01/238 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Compulsory strike-off action has been discontinued |
02/01/222 January 2022 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Confirmation statement made on 2021-02-15 with no updates |
07/01/217 January 2021 | DIRECTOR APPOINTED MR JOSEF KARL CISCH |
07/01/217 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / INTER CAPITAL PARTNERS LTD / 02/04/2018 |
07/01/217 January 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR DAVID MILLER |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSEF CISCH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
28/03/1928 March 2019 | DIRECTOR APPOINTED MR JOSEF KARL CISCH |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR O'CONNOR |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
21/08/1821 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MALGORZATA STACIWA |
12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
08/05/188 May 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/11/171 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
10/05/1710 May 2017 | DISS40 (DISS40(SOAD)) |
09/05/179 May 2017 | FIRST GAZETTE |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
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 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/12/1617 December 2016 | DISS40 (DISS40(SOAD)) |
14/12/1614 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
06/12/166 December 2016 | FIRST GAZETTE |
27/04/1627 April 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX |
12/03/1512 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
12/03/1512 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
06/01/156 January 2015 | DISS40 (DISS40(SOAD)) |
05/01/155 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | FIRST GAZETTE |
01/07/141 July 2014 | DISS40 (DISS40(SOAD)) |
29/06/1429 June 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
17/06/1417 June 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
22/06/1322 June 2013 | DISS40 (DISS40(SOAD)) |
20/06/1320 June 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
11/06/1311 June 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA STACIWA / 01/10/2009 |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA STACIWA / 01/10/2009 |
21/06/1221 June 2012 | DIRECTOR APPOINTED MALGORZATA STACIWA |
20/06/1220 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JOSEF CISCH |
22/02/1222 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual return made up to 15 February 2011 with full list of shareholders |
13/02/1213 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
04/02/124 February 2012 | DISS40 (DISS40(SOAD)) |
02/02/122 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
27/12/1127 December 2011 | FIRST GAZETTE |
23/06/1123 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/06/1114 June 2011 | FIRST GAZETTE |
09/11/109 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
23/03/1023 March 2010 | 31/12/08 TOTAL EXEMPTION FULL |
20/02/1020 February 2010 | DISS40 (DISS40(SOAD)) |
18/02/1018 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR O'CONNOR / 24/10/2009 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEF CISCH / 24/10/2009 |
26/01/1026 January 2010 | FIRST GAZETTE |
07/07/097 July 2009 | DISS40 (DISS40(SOAD)) |
05/07/095 July 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | FIRST GAZETTE |
17/12/0817 December 2008 | 31/12/07 TOTAL EXEMPTION FULL |
15/12/0815 December 2008 | 31/12/06 TOTAL EXEMPTION FULL |
18/08/0818 August 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
17/03/0517 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
04/03/044 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
20/03/0320 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
17/06/0217 June 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
22/05/0022 May 2000 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
14/09/9914 September 1999 | STRIKE-OFF ACTION DISCONTINUED |
10/09/9910 September 1999 | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/97 |
10/09/9910 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
10/08/9910 August 1999 | FIRST GAZETTE |
30/06/9830 June 1998 | STRIKE-OFF ACTION DISCONTINUED |
29/06/9829 June 1998 | RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS |
29/06/9829 June 1998 | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS |
29/06/9829 June 1998 | FULL ACCOUNTS MADE UP TO 31/12/96 |
10/03/9810 March 1998 | FIRST GAZETTE |
19/12/9619 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
19/12/9619 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
07/10/967 October 1996 | DELIVERY EXT'D 3 MTH 31/12/95 |
07/10/967 October 1996 | RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS |
28/06/9628 June 1996 | ACC. REF. DATE SHORTENED FROM 28/02/96 TO 31/12/95 |
26/06/9626 June 1996 | REGISTERED OFFICE CHANGED ON 26/06/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON. N16 6XZ. |
21/11/9521 November 1995 | STRIKE-OFF ACTION DISCONTINUED |
20/11/9520 November 1995 | DELIVERY EXT'D 3 MTH 28/02/95 |
20/11/9520 November 1995 | NEW SECRETARY APPOINTED |
20/11/9520 November 1995 | SECRETARY RESIGNED |
20/11/9520 November 1995 | RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS |
12/09/9512 September 1995 | FIRST GAZETTE |
06/07/956 July 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/07/956 July 1995 | NEW DIRECTOR APPOINTED |
15/04/9415 April 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/02/9415 February 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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