ROUTE ONE INFRASTRUCTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
16/01/2516 January 2025 | Full accounts made up to 2024-09-30 |
20/11/2420 November 2024 | Appointment of Renew Nominees Limited as a secretary on 2024-11-19 |
20/11/2420 November 2024 | Termination of appointment of Renew Nominees Limited as a director on 2024-11-19 |
01/11/241 November 2024 | Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom to 3125 Thorpe Park Leeds LS15 8ZB on 2024-11-01 |
21/10/2421 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
08/10/248 October 2024 | Registration of charge 056360260004, created on 2024-10-04 |
03/07/243 July 2024 | Registered office address changed from Unit 1 Innovation Square Green Lane Industrial Estate Featherstone Wakefield West Yorkshire WF7 6NX to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2024-07-03 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
30/04/2430 April 2024 | Termination of appointment of Gary Watson Credland as a director on 2024-04-30 |
30/04/2430 April 2024 | Termination of appointment of Matthew Charles Pert as a secretary on 2024-04-08 |
30/04/2430 April 2024 | Termination of appointment of Matthew Charles Pert as a director on 2024-04-30 |
24/04/2424 April 2024 | Registration of charge 056360260003, created on 2024-04-23 |
17/04/2417 April 2024 | Appointment of Mr Leigh Andrew Manton as a director on 2024-04-08 |
17/04/2417 April 2024 | Appointment of Mr Andrew Robert Sharp as a director on 2024-04-08 |
17/04/2417 April 2024 | Appointment of Mr Thomas Denys De La Motte as a director on 2024-04-08 |
16/04/2416 April 2024 | Appointment of Renew Corporate Director Limited as a director on 2024-04-08 |
16/04/2416 April 2024 | Appointment of Renew Nominees Limited as a director on 2024-04-08 |
04/04/244 April 2024 | Second filing of the annual return made up to 2015-11-25 |
26/03/2426 March 2024 | Satisfaction of charge 2 in full |
05/01/245 January 2024 | Director's details changed for Mr Matthew Charles Pert on 2022-02-15 |
05/01/245 January 2024 | Director's details changed for Mr Gary Watson Credland on 2022-02-15 |
05/01/245 January 2024 | Secretary's details changed for Mr Matthew Charles Pert on 2022-02-15 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Secretary's details changed for Mr Matthew Charles Pert on 2022-02-15 |
16/02/2216 February 2022 | Director's details changed for Mr Matthew Charles Pert on 2022-02-15 |
16/02/2216 February 2022 | Director's details changed for Mr Gary Watson Credland on 2022-02-15 |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Director's details changed for Mr Gary Watson Credland on 2021-07-05 |
14/06/2114 June 2021 | Court order |
06/05/216 May 2021 | |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | COMPANY NAME CHANGED ROUTE ONE HIGHWAYS LIMITED CERTIFICATE ISSUED ON 09/10/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
15/05/1715 May 2017 | 10/05/17 Statement of Capital gbp 100 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
02/12/152 December 2015 | Annual return made up to 2015-11-25 with full list of shareholders |
02/12/152 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATSON CREDLAND / 01/12/2015 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/12/1411 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
17/11/1417 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/11/1328 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/11/1226 November 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM BRIDGE HOUSE BRIDGE ROAD HORBURY BRIDGE WAKEFIELD WEST YORKSHIRE WF4 5NN ENGLAND |
08/08/128 August 2012 | Registered office address changed from , Bridge House Bridge Road, Horbury Bridge, Wakefield, West Yorkshire, WF4 5NN, England on 2012-08-08 |
20/12/1120 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
16/09/1116 September 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/06/111 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/01/116 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/02/1026 February 2010 | PREVSHO FROM 31/03/2010 TO 31/01/2010 |
25/11/0925 November 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES PERT / 20/11/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WATSON CREDLAND / 20/11/2009 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/12/083 December 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0822 October 2008 | |
22/10/0822 October 2008 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM OLD MILL STONE YARD WHITES ROW HORBURY BRIDGE WAKEFIELD WEST YORKSHIRE WF4 5PN |
12/12/0712 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: SUITE 3 14 RISHWORTH STREET WAKEFIELD WEST YORKSHIRE WF1 3BY |
22/12/0622 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/12/0622 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
22/02/0622 February 2006 | |
22/02/0622 February 2006 | SECRETARY RESIGNED |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB |
22/02/0622 February 2006 | DIRECTOR RESIGNED |
22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
15/02/0615 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/069 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/11/0525 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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