ROADCHEF (PONT ABRAHAM) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Accounts for a dormant company made up to 2024-12-29

View Document

17/04/2517 April 2025 Termination of appointment of Mark William Fox as a director on 2025-04-04

View Document

17/04/2517 April 2025 Appointment of Mr Timothy James Gittins as a director on 2025-04-04

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2023-01-01

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-01-02

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED LIOR DAFNA

View Document

23/11/1223 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/12

View Document

04/01/124 January 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LEE

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/11

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS STEPHANIE LEE

View Document

12/01/1112 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

02/03/102 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN MARGERRISON / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TURL / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR RUSSELL JOHN MARGERRISON

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MICHAEL HEDDITCH

View Document

26/06/0926 June 2009 DIRECTOR RESIGNED ASSAF HAIAT

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR SIMON CHARLES TURL

View Document

28/04/0928 April 2009 Appointment Terminate, Director Finsbury Corporate Services Limited Logged Form

View Document

28/04/0928 April 2009 SECRETARY RESIGNED FINSBURY SECRETARIES LIMITED

View Document

16/01/0916 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 CURREXT FROM 25/09/2008 TO 31/12/2008

View Document

25/07/0825 July 2008 29/09/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/09/05

View Document

27/07/0627 July 2006 APT CHAIRMAN ACCT APPRO 30/06/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: ROAD CHEF HOUSE, GLOUCESTER GREEN, BARNETT WAY, BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3GG

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/09/03

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 24/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

27/10/9827 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: G OFFICE CHANGED 29/11/96 IMPERIAL CHAMBERS 41/47 LONGSMITH STREET GLOUCESTER GL1 2HJ

View Document

14/11/9614 November 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 24/09/95

View Document

03/01/963 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 25/09/94

View Document

26/01/9526 January 1995 S386 DISP APP AUDS 11/01/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 SECRETARY RESIGNED

View Document

09/08/949 August 1994 NEW SECRETARY APPOINTED

View Document

11/03/9411 March 1994 ACCOUNTING REF. DATE EXT FROM 06/06 TO 25/09

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 06/06/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 07/06/92

View Document

09/09/929 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 02/06/91

View Document

14/01/9214 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9114 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 03/06/90

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 04/06/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 05/06/88

View Document

09/08/889 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 07/06/87

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: G OFFICE CHANGED 16/11/87 ESTATE OFFICE DRINKHOUSE FARM DRINKHOUSE ROAD COSTAI PRESTON LANCS PR5 7JH

View Document

08/04/878 April 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 01/06/86

View Document

28/08/8628 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 RETURN MADE UP TO 27/02/86; FULL LIST OF MEMBERS

View Document

18/07/8318 July 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8227 May 1982 PARTICULARS OF MORTGAGE/CHARGE

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