ROUTE ONE INFRASTRUCTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

16/01/2516 January 2025 Full accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Appointment of Renew Nominees Limited as a secretary on 2024-11-19

View Document

20/11/2420 November 2024 Termination of appointment of Renew Nominees Limited as a director on 2024-11-19

View Document

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

View Document

21/10/2421 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

08/10/248 October 2024 Registration of charge 056360260004, created on 2024-10-04

View Document

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

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Gary Watson Credland as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Matthew Charles Pert as a secretary on 2024-04-08

View Document

30/04/2430 April 2024 Termination of appointment of Matthew Charles Pert as a director on 2024-04-30

View Document

24/04/2424 April 2024 Registration of charge 056360260003, created on 2024-04-23

View Document

17/04/2417 April 2024 Appointment of Mr Leigh Andrew Manton as a director on 2024-04-08

View Document

17/04/2417 April 2024 Appointment of Mr Andrew Robert Sharp as a director on 2024-04-08

View Document

17/04/2417 April 2024 Appointment of Mr Thomas Denys De La Motte as a director on 2024-04-08

View Document

16/04/2416 April 2024 Appointment of Renew Corporate Director Limited as a director on 2024-04-08

View Document

16/04/2416 April 2024 Appointment of Renew Nominees Limited as a director on 2024-04-08

View Document

04/04/244 April 2024 Second filing of the annual return made up to 2015-11-25

View Document

26/03/2426 March 2024 Satisfaction of charge 2 in full

View Document

05/01/245 January 2024 Director's details changed for Mr Matthew Charles Pert on 2022-02-15

View Document

05/01/245 January 2024 Director's details changed for Mr Gary Watson Credland on 2022-02-15

View Document

05/01/245 January 2024 Secretary's details changed for Mr Matthew Charles Pert on 2022-02-15

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Secretary's details changed for Mr Matthew Charles Pert on 2022-02-15

View Document

16/02/2216 February 2022 Director's details changed for Mr Matthew Charles Pert on 2022-02-15

View Document

16/02/2216 February 2022 Director's details changed for Mr Gary Watson Credland on 2022-02-15

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Director's details changed for Mr Gary Watson Credland on 2021-07-05

View Document

14/06/2114 June 2021 Court order

View Document

06/05/216 May 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 COMPANY NAME CHANGED ROUTE ONE HIGHWAYS LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 10/05/17 Statement of Capital gbp 100

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual return made up to 2015-11-25 with full list of shareholders

View Document

02/12/152 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATSON CREDLAND / 01/12/2015

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1411 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1328 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

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

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/116 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

25/11/0925 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES PERT / 20/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY WATSON CREDLAND / 20/11/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008

View Document

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

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: SUITE 3 14 RISHWORTH STREET WAKEFIELD WEST YORKSHIRE WF1 3BY

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

22/02/0622 February 2006

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3QB

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 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