CONNECT ROADS DERBY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Tracy Rutherford as a secretary on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Mr Simon Mcenaney as a secretary on 2025-05-01

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Melissa Brook as a secretary on 2022-04-04

View Document

03/05/223 May 2022 Appointment of Miss Tracy Rutherford as a secretary on 2022-04-04

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MELISSA BROOK / 29/01/2020

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MELISSA BROOK

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY SHAYNE HOWARTH

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY MELISSA BROOK

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR SHAYNE HOWARTH

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR DEENESH GOPAUL

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MELISSA BROOK

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY CLAYRE WILLIAMS

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARK PHILIP MAGEEAN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUETSON

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUCHAMP

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY KATIE WILKIE-SMITH

View Document

29/01/1529 January 2015 SECRETARY APPOINTED CLAYRE SHONA WILLIAMS

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR ANDREW DAVID HUETSON

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KATIE JOANNA BEAUMONT / 11/10/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK MCCARTHY

View Document

27/10/1127 October 2011 SECRETARY APPOINTED KATIE JOANNA BEAUMONT

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEAUCHAMP / 15/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROLAND WALKER / 15/05/2010

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED

View Document

29/10/0929 October 2009 SECRETARY APPOINTED PATRICK JOSEPH MCCARTHY

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 S366A DISP HOLDING AGM 02/08/07

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

24/04/0724 April 2007 NC INC ALREADY ADJUSTED 29/03/07

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information