C L ROADMARKINGS LIMITED

04450411
43 ALEXANDRA AVENUE HEMPSTEAD GILLINGHAM ME7 2LP

Documents

Documents
Date Category Description Pages
26 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 8 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2022 accounts Annual Accounts 8 Buy now
20 May 2022 accounts Annual Accounts 9 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 9 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 9 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 9 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 accounts Annual Accounts 9 Buy now
28 Jun 2017 accounts Annual Accounts 8 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2016 annual-return Annual Return 5 Buy now
25 Apr 2016 accounts Annual Accounts 8 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 5 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 officers Change of particulars for director (Robert Lawrence Carey) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Maureen Sarah Carey) 2 Buy now
21 Jan 2014 accounts Annual Accounts 5 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2013 officers Change of particulars for director (Robert Lawrence Carey) 2 Buy now
08 Nov 2013 officers Change of particulars for secretary (Maureen Sarah Carey) 2 Buy now
08 Nov 2013 officers Change of particulars for director (Maureen Sarah Carey) 2 Buy now
24 Jun 2013 accounts Annual Accounts 4 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
13 May 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 accounts Annual Accounts 4 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 accounts Annual Accounts 4 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Robert Lawrence Carey) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Maureen Sarah Carey) 2 Buy now
01 Dec 2009 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 12/05/09; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 5 Buy now
25 Jun 2008 annual-return Return made up to 12/05/08; full list of members 4 Buy now
09 May 2008 capital Gbp ic 100/50\31/03/08\gbp sr 50@1=50\ 2 Buy now
22 Apr 2008 capital Declaration of assistance for shares acquisition 5 Buy now
22 Apr 2008 officers Appointment terminated director sandra long 1 Buy now
22 Apr 2008 officers Appointment terminated director george long 1 Buy now
17 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
11 Dec 2007 accounts Annual Accounts 5 Buy now
02 Jun 2007 annual-return Return made up to 12/05/07; no change of members 8 Buy now
20 Dec 2006 accounts Annual Accounts 5 Buy now
19 Oct 2006 officers Director's particulars changed 1 Buy now
19 Oct 2006 officers Director's particulars changed 1 Buy now
16 Oct 2006 address Registered office changed on 16/10/06 from: 8 martin court lambsfrith grove hempstead kent ME7 3SD 1 Buy now
26 May 2006 annual-return Return made up to 12/05/06; full list of members 9 Buy now
20 Dec 2005 accounts Annual Accounts 4 Buy now
18 May 2005 annual-return Return made up to 12/05/05; full list of members 9 Buy now
13 Apr 2005 accounts Annual Accounts 5 Buy now
25 May 2004 annual-return Return made up to 12/05/04; full list of members 9 Buy now
05 Dec 2003 accounts Annual Accounts 4 Buy now
04 Dec 2003 officers Director's particulars changed 1 Buy now
04 Dec 2003 officers New director appointed 2 Buy now
04 Dec 2003 officers New director appointed 2 Buy now
05 Sep 2003 address Registered office changed on 05/09/03 from: 1 crayford way crayford kent DA1 4JY 1 Buy now
08 Jun 2003 annual-return Return made up to 29/05/03; full list of members 8 Buy now
12 Sep 2002 accounts Accounting reference date extended from 31/05/03 to 30/09/03 1 Buy now
04 Sep 2002 capital Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100 3 Buy now
11 Jun 2002 officers Director resigned 2 Buy now
11 Jun 2002 officers Secretary resigned 2 Buy now
11 Jun 2002 officers New secretary appointed 2 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
11 Jun 2002 address Registered office changed on 11/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 2 Buy now
29 May 2002 incorporation Incorporation Company 11 Buy now