ROUTLEDGES LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 STATEMENT BY DIRECTORS

View Document

28/01/1128 January 2011 REDUCE ISSUED CAPITAL 12/01/2011

View Document

28/01/1128 January 2011 SOLVENCY STATEMENT DATED 12/01/11

View Document

28/01/1128 January 2011 28/01/11 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM
GARSTANG ROAD BROCK
PRESTON
LANCASHIRE
PR3 5AA

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/11/0912 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
BARTON GRANGE GARDEN CENTRE
GARSTANG ROAD
BARTON
PRESTON
PR3 5AA

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0611 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 NC INC ALREADY ADJUSTED 31/01/96

View Document

23/06/9623 June 1996 ￯﾿ᄑ NC 505000/1000000
31/01/96

View Document

14/04/9614 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/96

View Document

28/02/9628 February 1996 ALTER MEM AND ARTS 12/02/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

14/06/9014 June 1990 ￯﾿ᄑ NC 10000/505000
23/05

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM:
82 BRADSHAWGATE
BOLTON
LANCASHIRE
BL1 1QQ

View Document

06/07/896 July 1989 WD 20/06/89 AD 01/12/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM:
112 CITY ROAD
LONDON
EC1V 2NE

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 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