THE ROAD SURFACE TREATMENTS ASSOCIATION LIMITED
Company number 00375993
- Company Overview for THE ROAD SURFACE TREATMENTS ASSOCIATION LIMITED (00375993)
- Filing history for THE ROAD SURFACE TREATMENTS ASSOCIATION LIMITED (00375993)
- People for THE ROAD SURFACE TREATMENTS ASSOCIATION LIMITED (00375993)
- More for THE ROAD SURFACE TREATMENTS ASSOCIATION LIMITED (00375993)
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) |
---|---|---|---|
17 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 | Annual return made up to 17 March 2016 no member list | |
28 Apr 2016 | AP01 | Appointment of Mr Michael David Harper as a director on 22 April 2016 | |
07 May 2015 | AR01 | Annual return made up to 17 March 2015 no member list | |
19 Mar 2015 | AA | Micro company accounts made up to 31 December 2014 | |
17 Mar 2014 | AR01 | Annual return made up to 17 March 2014 no member list | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | TM01 | Termination of appointment of David Trowell as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Paul Anthony Goosey as a director | |
16 Dec 2013 | AD01 | Registered office address changed from Spring Cottage 90 Monkton Deverill Warminster Wiltshire BA12 7EX United Kingdom on 16 December 2013 | |
29 May 2013 | AP01 | Appointment of Mr Stewart Leishman Struthers as a director | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 21 March 2013 no member list | |
11 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 21 March 2012 no member list | |
25 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
17 May 2011 | TM01 | Termination of appointment of Roger Dennison as a director | |
17 May 2011 | TM01 | Termination of appointment of Andrew Martin as a director | |
21 Mar 2011 | AR01 | Annual return made up to 21 March 2011 no member list | |
21 Feb 2011 | AD01 | Registered office address changed from Westbury Cottage, Tarrant Gunville, Blandford Forum Dorset DT11 8JN on 21 February 2011 | |
01 Jun 2010 | AP03 | Appointment of Dr Howard Lloyd Robinson as a secretary | |
07 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Apr 2010 | TM02 | Termination of appointment of Alistair Jack as a secretary | |
19 Apr 2010 | TM01 | Termination of appointment of Philip Mason as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Peter Buckley as a director |