EUROVIA ROADSTONE LIMITED

03991229
ALBION HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RW

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 1 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 1 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 officers Termination of appointment of secretary (Susan Mary Lysionek) 1 Buy now
25 Mar 2022 accounts Annual Accounts 1 Buy now
22 Feb 2022 officers Change of particulars for director (Mr Alexandre Jerome Georges Pajot) 2 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 accounts Annual Accounts 1 Buy now
05 May 2021 officers Appointment of director (Mr Alexandre Jerome Georges Pajot) 2 Buy now
05 May 2021 officers Termination of appointment of director (Christophe Gaetan Louis Ferrer) 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 officers Appointment of director (Mr Christophe Ferrer) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Gregoire Claude Albert Batut) 1 Buy now
28 Aug 2018 accounts Annual Accounts 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 auditors Auditors Resignation Company 1 Buy now
17 May 2017 accounts Annual Accounts 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 1 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
30 Sep 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 56 Buy now
30 Sep 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
30 Sep 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
04 Nov 2014 accounts Annual Accounts 8 Buy now
04 Nov 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 51 Buy now
09 Oct 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
09 Oct 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Gregoire Claude Albert Batut) 2 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
17 Oct 2013 accounts Annual Accounts 8 Buy now
17 Oct 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 47 Buy now
17 Oct 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
07 Oct 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
11 Jan 2013 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 10 Buy now
09 Jan 2012 annual-return Annual Return 3 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Scott Alexander Wardrop) 2 Buy now
05 Sep 2011 accounts Annual Accounts 10 Buy now
12 Aug 2011 officers Termination of appointment of director (Francois Amosse) 1 Buy now
12 Aug 2011 officers Appointment of director (Mr Gregoire Claude Albert Batut) 2 Buy now
13 Jul 2011 resolution Resolution 23 Buy now
31 Jan 2011 annual-return Annual Return 3 Buy now
24 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
02 Jun 2010 accounts Annual Accounts 10 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
18 Nov 2009 officers Change of particulars for secretary (Susan Mary Lysionek) 1 Buy now
18 Nov 2009 officers Change of particulars for director (Mr Scott Alexander Wardrop) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Francois Jean Amosse) 2 Buy now
24 Oct 2009 accounts Annual Accounts 10 Buy now
22 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 10 Buy now
08 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
01 Nov 2007 officers Director resigned 1 Buy now
01 Nov 2007 officers New director appointed 1 Buy now
26 Oct 2007 miscellaneous Miscellaneous 1 Buy now
09 Oct 2007 officers New director appointed 1 Buy now
01 Oct 2007 officers New secretary appointed 1 Buy now
01 Oct 2007 officers Secretary resigned 1 Buy now
20 Sep 2007 accounts Annual Accounts 15 Buy now
10 Jan 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
10 Jan 2007 officers Director resigned 1 Buy now
24 Jul 2006 accounts Annual Accounts 15 Buy now
16 Jan 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
12 Jul 2005 accounts Annual Accounts 13 Buy now
15 Jun 2005 officers Director resigned 1 Buy now
27 Apr 2005 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
14 Jul 2004 accounts Annual Accounts 13 Buy now
11 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
27 Jul 2003 accounts Annual Accounts 13 Buy now
24 Jan 2003 officers Director resigned 1 Buy now
13 Jan 2003 annual-return Return made up to 31/12/02; full list of members 8 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
10 Jan 2003 officers Director resigned 1 Buy now
10 Jul 2002 accounts Annual Accounts 21 Buy now
10 Jun 2002 address Registered office changed on 10/06/02 from: 41 swan walk horsham west sussex RH12 1AD 1 Buy now
14 Feb 2002 officers Director resigned 1 Buy now
10 Jan 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
12 Jul 2001 accounts Annual Accounts 13 Buy now
17 May 2001 annual-return Return made up to 12/05/01; full list of members 8 Buy now
12 Dec 2000 officers New director appointed 2 Buy now
12 Dec 2000 officers New director appointed 2 Buy now
12 Dec 2000 officers New director appointed 2 Buy now
27 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2000 officers New director appointed 2 Buy now
02 Oct 2000 capital Ad 14/09/00--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
26 Sep 2000 accounts Accounting reference date shortened from 31/05/01 to 31/12/00 1 Buy now
26 Sep 2000 incorporation Memorandum Articles 11 Buy now
26 Sep 2000 resolution Resolution 1 Buy now
26 Sep 2000 capital £ nc 1000/10000 14/09/00 1 Buy now
19 Jun 2000 officers New director appointed 2 Buy now
19 Jun 2000 officers New director appointed 2 Buy now