Advanced company searchLink opens in new window

GRS (ROADSTONE) LIMITED

Company number 03261275

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)
06 Dec 2017 AP01 Appointment of Mr. Andrew John Regan as a director on 5 December 2017
06 Dec 2017 AP01 Appointment of Mr. Philip Martin Cox as a director on 5 December 2017
06 Dec 2017 AP01 Appointment of Mr. Adam Hancock as a director on 5 December 2017
06 Dec 2017 AP01 Appointment of Mr. Christopher James Woodward as a director on 5 December 2017
04 Dec 2017 CH01 Director's details changed for Mr Jonathan Gareth Fisher on 29 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
20 Jul 2017 AA Full accounts made up to 31 December 2016
30 Jan 2017 MR01 Registration of charge 032612750007, created on 23 January 2017
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
13 Sep 2016 AP01 Appointment of Mr Martin Paul Reid as a director on 12 September 2016
13 Sep 2016 TM02 Termination of appointment of Richard Henfryn Owen as a secretary on 12 September 2016
13 Sep 2016 TM01 Termination of appointment of Richard Henfryn Owen as a director on 12 September 2016
05 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
24 Feb 2016 MR01 Registration of charge 032612750006, created on 24 February 2016
17 Dec 2015 TM01 Termination of appointment of Richard Mark Sykes as a director on 27 November 2015
20 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 47,195.28
27 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
12 Nov 2014 AP01 Appointment of Richard Mark Sykes as a director on 1 October 2014
20 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
17 Oct 2014 SH10 Particulars of variation of rights attached to shares
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 47,195.28
11 Sep 2014 CC04 Statement of company's objects
11 Sep 2014 SH08 Change of share class name or designation
11 Sep 2014 SH02 Consolidation and sub-division of shares on 1 September 2014
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association