THE ROAD USERS ALLIANCE LIMITED

Company Documents

DateDescription
23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 24/05/16 NO MEMBER LIST

View Document

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

View Accounts

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOSSLING

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 24/05/15 NO MEMBER LIST

View Document

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

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR MILES WATKINS

View Document

19/06/1419 June 2014 24/05/14 NO MEMBER LIST

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 24/05/13 NO MEMBER LIST

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GOSSLING / 31/03/2012

View Document

16/07/1216 July 2012 24/05/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MILES SPENCER WATKINS / 31/03/2012

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
DELEGATE HOUSE, 30A HART STREET
HENLEY ON THAMES
OXON
RG9 2AL

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES APPLEBY

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR TIMOTHY GRENVILLE MILES GREEN

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GREEN

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED FIONA SIOBHAN MCKELVEY

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR ROBERT JOHN GOSSLING

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR JAMES JOHN APPLEBY

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED DR MILES SPENCER WATKINS

View Document

26/05/1126 May 2011 24/05/11 NO MEMBER LIST

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 24/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY THOMAS

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRENVILLE MILES GREEN / 24/05/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 ANNUAL RETURN MADE UP TO 24/05/06

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 DELEGATE HOUSE 301 HART STREET HENLEY ON THAMES OXON RG9 2AL

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 24/05/05

View Document

24/12/0424 December 2004 ANNUAL RETURN MADE UP TO 24/05/04

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 ANNUAL RETURN MADE UP TO 24/05/03

View Document

09/04/039 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

24/05/0224 May 2002 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