- Company Overview for RODWAY CLOSE MANAGEMENT CO LTD (05403521)
- Filing history for RODWAY CLOSE MANAGEMENT CO LTD (05403521)
- People for RODWAY CLOSE MANAGEMENT CO LTD (05403521)
- More for RODWAY CLOSE MANAGEMENT CO LTD (05403521)
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) |
---|---|---|---|
23 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
27 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 | Annual return made up to 7 May 2016 no member list | |
03 Jun 2016 | AD01 | Registered office address changed from Hillside 8 Cold Harbour Great Hinton Nr Trowbridge Wiltshire BA14 6DA to 8 Cold Harbour Cold Harbour Great Hinton Trowbridge Wiltshire BA14 6DA on 3 June 2016 | |
10 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
29 May 2015 | AR01 | Annual return made up to 7 May 2015 no member list | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | AR01 | Annual return made up to 7 May 2014 no member list | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 7 May 2013 no member list | |
17 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 7 May 2012 no member list | |
25 May 2012 | CH01 | Director's details changed for Andrew James Merritt on 1 May 2012 | |
25 May 2012 | CH01 | Director's details changed for Clare Merritt on 1 May 2012 | |
25 May 2012 | CH01 | Director's details changed for Richard Ian Miller on 1 May 2012 | |
25 May 2012 | CH01 | Director's details changed for Joanna Louise Rawlings on 1 May 2012 | |
25 May 2012 | CH01 | Director's details changed for Steven David Mustart on 1 May 2012 | |
09 May 2012 | AD01 | Registered office address changed from Rowden Farm Rowden Lane Bradford on Avon Wilts BA15 2AB on 9 May 2012 | |
20 Apr 2012 | TM01 | Termination of appointment of Christopher Mccready as a director | |
22 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 7 May 2011 | |
21 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 7 May 2010 | |
28 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |