ROAD DEVELOPERS LTD

Company Documents

DateDescription
04/02/254 February 2025 Resignation of a liquidator

View Document

05/11/245 November 2024 Liquidators' statement of receipts and payments to 2024-09-03

View Document

23/09/2323 September 2023 Registered office address changed from 18 Langton Place Hatter Street Bury St. Edmunds IP33 1NE England to 7th Floor 21 Lombard Street London EC3V 9AH on 2023-09-23

View Document

22/09/2322 September 2023 Appointment of a voluntary liquidator

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Declaration of solvency

View Document

22/09/2322 September 2023 Resolutions

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/01/2221 January 2022 Satisfaction of charge 068030470001 in full

View Document

29/10/2129 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 DIRECTOR APPOINTED MS JUNE HICKEY

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE TRAVERS

View Document

07/04/187 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068030470001

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

05/03/165 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 4 AUSTINS MEWS HEMEL HEMPSTEAD HERTS HP2 5HN

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Accounts

11/05/1311 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JUNE HICKEY / 01/01/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OLIVER TRAVERS / 01/01/2011

View Document

16/02/1116 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/08/107 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/02/106 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OLIVER TRAVERS / 01/10/2009

View Document

27/01/0927 January 2009 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