ROADHOGS RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-18 with updates |
| 25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-10-23 |
| 25/10/2425 October 2024 | Appointment of Mr Simon William Withers as a director on 2024-10-23 |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/04/2412 April 2024 | Current accounting period extended from 2024-03-31 to 2024-05-31 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with updates |
| 17/11/2317 November 2023 | Registered office address changed from Bishopbrook House Cathedral Avenue Wells BA5 1FD England to Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB on 2023-11-17 |
| 16/06/2316 June 2023 | Termination of appointment of Stuart Alfred Barker as a director on 2023-05-31 |
| 16/06/2316 June 2023 | Appointment of Mr Ivor Gordon as a director on 2023-05-31 |
| 16/06/2316 June 2023 | Appointment of Mr Simon Andrew Stevenson Collier as a director on 2023-05-31 |
| 16/06/2316 June 2023 | Notification of Agricruit Ltd as a person with significant control on 2023-05-31 |
| 16/06/2316 June 2023 | Cessation of Elizabeth Louise Barker as a person with significant control on 2023-05-31 |
| 16/06/2316 June 2023 | Cessation of Stuart Alfred Barker as a person with significant control on 2023-05-31 |
| 16/06/2316 June 2023 | Termination of appointment of Elizabeth Louise Barker as a director on 2023-05-31 |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-18 with updates |
| 01/02/231 February 2023 | Change of details for Elizabeth Louise Barker as a person with significant control on 2023-01-18 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE BARKER / 30/04/2019 |
| 29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 6 KING STREET FROME SOMERSET BA11 1BH ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
| 23/01/1923 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BARKER |
| 03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/04/1812 April 2018 | ADOPT ARTICLES 17/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/03/187 March 2018 | DIRECTOR APPOINTED MR STUART ALFRED BARKER |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 09/02/189 February 2018 | CESSATION OF JON ROADS AS A PSC |
| 30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 29/01/1829 January 2018 | DIRECTOR APPOINTED ELIZABETH LOUISE BARKER |
| 29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROADS |
| 29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LOUISE BARKER |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT 25 LEIGHTON LANE INDUSTRIAL ESTATE EVERCREECH SHEPTON MALLET SOMERSET BA4 6LQ |
| 19/02/1519 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/02/1412 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 22/02/1322 February 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
| 08/02/138 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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