Advanced company searchLink opens in new window

ROADCHEF (EMPLOYEE BENEFITS TRUSTEES) LIMITED

Company number 02842686

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)
24 Apr 2019 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 16 April 2019
02 Apr 2019 AD01 Registered office address changed from Roadchef House, Norton Canes Msa Betty's Lane Norton Canes Cannock Staffordshire WS11 9UX to 7-9 the Avenue the Avenue Sneyd Park Bristol BS9 1PD on 2 April 2019
31 Aug 2018 AP01 Appointment of Mrs Felicity Joan Smith as a director on 29 August 2018
30 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
10 May 2018 AP01 Appointment of Mr Joseph Charles Pillman as a director on 25 April 2018
11 Apr 2018 TM01 Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 TM02 Termination of appointment of Kenneth Ronald Innocent as a secretary on 30 August 2017
06 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 TM01 Termination of appointment of Ian Mckay as a director on 29 July 2016
19 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
20 Nov 2015 CH01 Director's details changed for Gerry Veart on 10 November 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
09 Apr 2015 AP01 Appointment of Dr Ian Mckay as a director on 25 February 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/08/2024 under section 1088 of the Companies Act 2006
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/08/2024 under section 1088 of the Companies Act 2006
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/08/2024 under section 1088 of the Companies Act 2006