ROADCHEF (EMPLOYEE BENEFITS TRUSTEES) LIMITED
Company number 02842686
- Company Overview for ROADCHEF (EMPLOYEE BENEFITS TRUSTEES) LIMITED (02842686)
- Filing history for ROADCHEF (EMPLOYEE BENEFITS TRUSTEES) LIMITED (02842686)
- People for ROADCHEF (EMPLOYEE BENEFITS TRUSTEES) LIMITED (02842686)
- More for ROADCHEF (EMPLOYEE BENEFITS TRUSTEES) LIMITED (02842686)
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
|
|
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
|
|
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
|
|
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
|
|
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
|