- Company Overview for ROADSAFE UK LIMITED (05340466)
- Filing history for ROADSAFE UK LIMITED (05340466)
- People for ROADSAFE UK LIMITED (05340466)
- Charges for ROADSAFE UK LIMITED (05340466)
- Insolvency for ROADSAFE UK LIMITED (05340466)
- More for ROADSAFE UK LIMITED (05340466)
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) |
---|---|---|---|
27 Jan 2010 | CH01 | Director's details changed for Leslie Thompson on 24 January 2010 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from unit 3 blezzard court transbritannia enterprise park blaydon-on-tyne tyne and wear NE21 5NH united kingdom | |
09 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
18 Jul 2008 | 288a | Director appointed mr paul thompson | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from railsafe house whiteley road blaydon newcastle upon tyne tyne & wear NE21 5NJ | |
07 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
25 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2008 | 363a | Return made up to 24/01/08; full list of members | |
31 Mar 2008 | 225 | Prev sho from 31/03/2008 to 29/02/2008 | |
24 Jan 2008 | 288b | Director resigned | |
24 Jan 2008 | 288a | New secretary appointed | |
24 Jan 2008 | 288a | New director appointed | |
24 Jan 2008 | 288b | Secretary resigned | |
14 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Feb 2007 | 363s |
Return made up to 24/01/07; full list of members
|
|
24 Nov 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
01 Mar 2006 | 363s | Return made up to 24/01/06; full list of members | |
27 Apr 2005 | 88(3) | Particulars of contract relating to shares | |
27 Apr 2005 | 88(2)R | Ad 29/03/05--------- £ si 15000@1=15000 £ ic 85000/100000 | |
27 Apr 2005 | 88(2)R | Ad 28/03/05--------- £ si 84999@1=84999 £ ic 1/85000 | |
27 Apr 2005 | 225 | Accounting reference date extended from 31/01/06 to 31/03/06 | |
07 Feb 2005 | 287 | Registered office changed on 07/02/05 from: 76 whitchurch road cardiff CF14 3LX | |
07 Feb 2005 | 288a | New secretary appointed;new director appointed | |
07 Feb 2005 | 288a | New director appointed |