ROAD ONE LIMITED

07914588
PHOENIX HOUSE BRADNOR ROAD SHARSTON INDUSTRIAL AREA MANCHESTER M22 4TE

Documents

Documents
Date Category Description Pages
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 2 Buy now
12 Jul 2023 accounts Annual Accounts 2 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 2 Buy now
06 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 accounts Annual Accounts 2 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 officers Termination of appointment of director (Paul Clement Scott) 1 Buy now
06 Jan 2020 officers Termination of appointment of director (Joanne Clair Mansfield) 1 Buy now
06 Jan 2020 officers Termination of appointment of director (Darrell Henry Mansfield) 1 Buy now
06 Jan 2020 officers Appointment of director (Mrs. Diane Karen Egerton) 2 Buy now
06 Jan 2020 officers Termination of appointment of director (Anthony William Dawe) 1 Buy now
06 Jan 2020 officers Termination of appointment of secretary (Paul Clement Scott) 1 Buy now
06 Jan 2020 officers Appointment of director (Mr Mark Jonathan Egerton) 2 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2019 accounts Annual Accounts 8 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 8 Buy now
23 Feb 2018 officers Second Filing Of Secretary Appointment With Name 6 Buy now
23 Feb 2018 officers Second Filing Of Secretary Termination With Name 5 Buy now
23 Feb 2018 officers Second Filing Of Director Termination With Name 5 Buy now
09 Feb 2018 officers Appointment of secretary (Mr Paul Clement Scott) 3 Buy now
08 Feb 2018 officers Termination of appointment of secretary (Christopher Grahame Quayle) 2 Buy now
08 Feb 2018 officers Termination of appointment of director (Christopher Grahame Quayle) 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 officers Appointment of director (Mr Christopher Grahame Quayle) 2 Buy now
14 Aug 2017 officers Appointment of secretary (Mr Christopher Grahame Quayle) 2 Buy now
14 Aug 2017 officers Termination of appointment of secretary (Paul Scott) 1 Buy now
24 Jul 2017 accounts Annual Accounts 8 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2016 accounts Annual Accounts 8 Buy now
15 Jun 2016 officers Termination of appointment of director (Andrew Mark Selley) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (Stephen David Bender) 1 Buy now
15 Jun 2016 officers Appointment of director (Mr Anthony William Dawe) 2 Buy now
19 Jan 2016 annual-return Annual Return 5 Buy now
27 Jul 2015 accounts Annual Accounts 7 Buy now
01 Apr 2015 accounts Annual Accounts 7 Buy now
31 Mar 2015 officers Change of particulars for director (Darrell Henry Mansfield) 2 Buy now
31 Mar 2015 officers Change of particulars for director (Mrs Joanne Clair Mansfield) 2 Buy now
21 Jan 2015 annual-return Annual Return 6 Buy now
06 Mar 2014 annual-return Annual Return 6 Buy now
24 Oct 2013 accounts Annual Accounts 2 Buy now
20 Aug 2013 officers Appointment of director (Mr Andrew Mark Selley) 3 Buy now
12 Aug 2013 officers Appointment of secretary (Paul Scott) 3 Buy now
09 Aug 2013 officers Termination of appointment of director (Stephen Ellis) 2 Buy now
09 Aug 2013 officers Termination of appointment of secretary (Joanne Mansfield) 2 Buy now
09 Aug 2013 officers Appointment of director (Mr Stephen David Bender) 3 Buy now
09 Aug 2013 officers Appointment of director (Mr Paul Clement Scott) 3 Buy now
17 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Mar 2013 annual-return Annual Return 6 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2012 accounts Annual Accounts 2 Buy now
15 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jan 2012 incorporation Incorporation Company 36 Buy now