STEVE RHOADES TRANSPORT LIMITED

Company Documents

DateDescription
02/08/182 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1823 July 2018 APPLICATION FOR STRIKING-OFF

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM
27 OLD GOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RHOADES / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RHOADES / 17/07/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL RHOADES / 01/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM
ROOM A 56 FERNBANK CRESCENT
FOLKESTONE
CT19 5SF
ENGLAND

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM
56 FERNBANK CRESCENT
FOLKESTONE
CT19 5SF
ENGLAND

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RHOADES / 16/08/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM
CHAPMANSWELL CARAVAN PARK CHAPMANS WELL
LAUNCESTON
CORNWALL
PL15 9SG
ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL RHOADES / 15/09/2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM
81 RUSKIN ROAD
NORTHAMPTON
NN2 7SZ

View Document

16/09/1516 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/09/1424 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/01/1230 January 2012 CURRSHO FROM 31/08/2012 TO 31/07/2012

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

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