THE GLOBAL ROUTES CORPORATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Certificate of change of name

View Document

02/02/222 February 2022 Registered office address changed from The Innovation Centre Hub One First Floor Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to Unit 3a Evolution Wynyard Business Park Wynyard Billingham TS22 5TB on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

02/02/222 February 2022 Change of details for Mr Anthony Anderson as a person with significant control on 2022-01-25

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN AUSTEN

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

16/08/1816 August 2018 CESSATION OF BRIAN HENRY AUSTEN AS A PSC

View Document

16/08/1816 August 2018 CESSATION OF EVELYN FRANCES AUSTEN AS A PSC

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ANDERSON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR ANTHONY ANDERSON

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY EVELYN AUSTEN

View Document

13/04/1813 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

07/01/167 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

08/01/148 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/01/1310 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDX TW18 4AQ

View Document

15/08/0315 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/11/98

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 CHANGE OF NAME 10/02/95

View Document

23/02/9523 February 1995 SUB-DIV OF SHARES 10/02/95

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

22/02/9522 February 1995 COMPANY NAME CHANGED COTTLE AND AUSTEN LEISURE LIMITE D CERTIFICATE ISSUED ON 23/02/95

View Document

07/08/947 August 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/10/8917 October 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED COTTLE AND AUSTEN LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

31/03/8731 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8720 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/02/8718 February 1987 CERTIFICATE OF INCORPORATION

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