CHRIS W ROADS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/10/2324 October 2023 Appointment of Mr Michael Burton as a director on 2023-10-24

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Termination of appointment of Ashley Charles Chapman as a director on 2023-04-28

View Document

11/05/2311 May 2023 Termination of appointment of Ashley Charles Chapman as a secretary on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of Mrs Louise Annison as a director on 2023-05-01

View Document

11/05/2311 May 2023 Appointment of Mr Anthony Annison as a secretary on 2023-04-28

View Document

11/05/2311 May 2023 Change of details for Mr Anthony Ivan Annison as a person with significant control on 2023-04-27

View Document

11/05/2311 May 2023 Cessation of Ashley Charles Chapman as a person with significant control on 2023-04-27

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

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

View Accounts

19/06/1619 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1619 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/06/1619 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

19/06/1619 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/06/1619 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

29/07/1529 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

21/07/1521 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

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

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 50 STATION ROAD LANGLEY MILL NOTTINGHAM NG16 4BH

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

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

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

17/09/1017 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 AUDITOR'S RESIGNATION

View Document

07/10/047 October 2004 APT NEW AUDITORS 13/09/04

View Document

07/10/047 October 2004 S366A DISP HOLDING AGM 14/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 DIV 17/05/02

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0220 August 2002 DIV SHARES 17/05/02

View Document

20/08/0220 August 2002 Resolutions

View Document

20/08/0220 August 2002 Resolutions

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 NC INC ALREADY ADJUSTED 20/07/00

View Document

16/11/0016 November 2000 £ NC 1000/20000 20/07/

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: SUITE 1.2 CLARENDON PARK OFF CLUMBER AVENUE NOTTINGHAM NG5 1AH

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information