Advanced company searchLink opens in new window

THE ROAD SURFACE TREATMENTS ASSOCIATION LIMITED

Company number 00375993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 PSC07 Cessation of Howard Lloyd Robinson as a person with significant control on 1 January 2019
08 Jan 2019 TM02 Termination of appointment of Howard Lloyd Robinson as a secretary on 1 January 2019
08 Jan 2019 TM01 Termination of appointment of Howard Lloyd Robinson as a director on 1 January 2019
04 Jan 2019 AP01 Appointment of Mr Michael David Harper as a director on 1 January 2019
13 Jul 2018 PSC07 Cessation of Iain Charles Waddell as a person with significant control on 12 April 2018
13 Jul 2018 PSC07 Cessation of Stewart Leishman Struthers as a person with significant control on 12 April 2018
11 Jul 2018 PSC07 Cessation of Michael David Harper as a person with significant control on 12 April 2018
11 Jul 2018 PSC07 Cessation of Anthony Paul Goosey as a person with significant control on 12 April 2018
11 Jul 2018 TM01 Termination of appointment of Paul Anthony Goosey as a director on 12 April 2018
18 May 2018 TM01 Termination of appointment of Michael David Harper as a director on 12 April 2018
18 May 2018 TM01 Termination of appointment of Stewart Leishman Struthers as a director on 12 April 2018
03 May 2018 AA Micro company accounts made up to 31 December 2017
02 May 2018 TM01 Termination of appointment of Iain Charles Waddell as a director on 12 April 2018
02 May 2018 AP01 Appointment of Dr Howard Lloyd Robinson as a director on 12 April 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
08 Sep 2017 CH01 Director's details changed for Mr Iain Charles Waddell on 8 September 2017
08 Sep 2017 CH01 Director's details changed for Mr Paul Anthony Goosey on 8 September 2017
08 Sep 2017 CH03 Secretary's details changed for Dr Howard Lloyd Robinson on 8 September 2017
17 May 2017 AA Micro company accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
22 Mar 2017 CH01 Director's details changed for Mr Stewart Leishman Struthers on 10 March 2017
22 Mar 2017 CH01 Director's details changed for Mr Michael David Harper on 10 March 2017
22 Mar 2017 CH01 Director's details changed for Mr Paul Anthony Goosey on 10 March 2017
19 Oct 2016 AD01 Registered office address changed from Pa158 the Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton WV10 9RU to Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU on 19 October 2016
27 Jun 2016 TM01 Termination of appointment of Robert Innes Gillespie as a director on 8 June 2016