ROADE AGGREGATES LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM
CEMEX HOUSE
COLDHARBOUR LANE
THORPE EGHAM
SURREY
TW20 8TD

View Document

23/12/1423 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1423 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1423 December 2014 DECLARATION OF SOLVENCY

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

06/10/116 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 26/04/10 NO CHANGES

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

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

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: RMC HOUSE COLDHARBOUR LANE THORPE EGHAM , SURREY TW20 8TD

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 EXEMPTION FROM APPOINTING AUDITORS 16/05/97

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 NC INC ALREADY ADJUSTED 02/07/96

View Document

23/07/9623 July 1996 � NC 20000/40000 02/07/96

View Document

23/07/9623 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/96

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 EXEMPTION FROM APPOINTING AUDITORS 18/03/94

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ALTER MEM AND ARTS 16/03/92

View Document

07/04/927 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 S386 DISP APP AUDS 15/04/91

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: DEVONSHIRE HSE 26 BANK ST. LUTTERWORTH LEICESTERSHIRE LE17 4AG

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/894 August 1989 ALTER MEM AND ARTS 140789

View Document

24/07/8924 July 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ADOPT MEM AND ARTS 010289

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 CONSO CONVE

View Document

17/03/8817 March 1988 CONSOL+CONVERSION OF SH 30/09/87

View Document

20/01/8820 January 1988 AUDITOR'S RESIGNATION

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 DIRECTOR RESIGNED

View Document

19/01/8719 January 1987 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

29/11/7229 November 1972 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