ROADWISE DRIVER TRAINING C.I.C.

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 18 MARYWELL STREET ABERDEEN ABERDEENSHIRE AB11 6FS

View Document

17/10/1117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/11/108 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANGUS MILROY / 09/08/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LEONA MCDERMID / 09/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WATSON / 09/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONA MCDERMID / 09/08/2010

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANGUS MILROY / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WATSON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONA MCDERMID / 15/01/2010

View Document

07/05/097 May 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED KENNETH ANGUS MILROY

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED LEONA MCDERMID

View Document

05/08/085 August 2008 SECRETARY APPOINTED LEONA MCDERMID

View Document

05/08/085 August 2008 DIRECTOR RESIGNED RODERICK MUNRO

View Document

05/08/085 August 2008 SECRETARY RESIGNED ELIZABETH WATSON

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: 21 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UQ

View Document

30/10/0730 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/039 November 2003 NEW SECRETARY APPOINTED

View Document

09/11/039 November 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 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