- Company Overview for CONNECT ROADS LIMITED (02988999)
- Filing history for CONNECT ROADS LIMITED (02988999)
- People for CONNECT ROADS LIMITED (02988999)
- Charges for CONNECT ROADS LIMITED (02988999)
- More for CONNECT ROADS LIMITED (02988999)
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) |
---|---|---|---|
11 Apr 2014 | AP01 | Appointment of Mr Ben Wynne-Simmons as a director | |
26 Feb 2014 | CH03 | Secretary's details changed for Mr Nigel John Marshall on 24 January 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
01 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
30 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
26 Jul 2011 | SH19 |
Statement of capital on 26 July 2011
|
|
26 Jul 2011 | SH20 | Statement by directors | |
26 Jul 2011 | CAP-SS | Solvency statement dated 20/07/11 | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
07 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
07 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
07 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 | |
08 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Andrew Beauchamp on 8 December 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Mr Brian Roland Walker on 8 December 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Mr David William Bowler on 8 December 2010 | |
08 Dec 2010 | CH03 | Secretary's details changed for Mr Nigel John Marshall on 8 December 2010 | |
30 Sep 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
08 Apr 2010 | TM01 | Termination of appointment of David Lomas as a director | |
08 Apr 2010 | AP01 | Appointment of David William Bowler as a director |