ROAD DEVELOPERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Resignation of a liquidator |
05/11/245 November 2024 | Liquidators' statement of receipts and payments to 2024-09-03 |
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 |
22/09/2322 September 2023 | Appointment of a voluntary liquidator |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Declaration of solvency |
22/09/2322 September 2023 | Resolutions |
02/06/232 June 2023 | Micro company accounts made up to 2022-07-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
21/01/2221 January 2022 | Satisfaction of charge 068030470001 in full |
29/10/2129 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/12/1821 December 2018 | DIRECTOR APPOINTED MS JUNE HICKEY |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR CLIVE TRAVERS |
07/04/187 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068030470001 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
05/03/165 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/11/1423 November 2014 | REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 4 AUSTINS MEWS HEMEL HEMPSTEAD HERTS HP2 5HN |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/05/1311 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/02/1215 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JUNE HICKEY / 01/01/2011 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OLIVER TRAVERS / 01/01/2011 |
16/02/1116 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
07/08/107 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/02/106 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OLIVER TRAVERS / 01/10/2009 |
27/01/0927 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROAD DEVELOPERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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