Advanced company searchLink opens in new window

ROADWEALD LIMITED

Company number 05534812

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)
18 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
24 Nov 2022 PSC05 Change of details for Aztec Cbg Opco Limited as a person with significant control on 22 November 2022
27 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
09 Sep 2022 TM02 Termination of appointment of Jamie Drinnan as a secretary on 9 September 2022
09 Sep 2022 AP03 Appointment of Mr Anthony Fitzpatrick as a secretary on 9 September 2022
28 Jul 2022 AA Accounts for a small company made up to 31 December 2021
08 Apr 2022 AD01 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 8 April 2022
26 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
28 Jun 2021 AA Accounts for a small company made up to 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
14 Oct 2020 AA Accounts for a small company made up to 31 December 2019
29 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
13 May 2019 AA Accounts for a small company made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
01 Jun 2018 AA Accounts for a small company made up to 31 December 2017
10 May 2018 AP03 Appointment of Mr Jamie Drinnan as a secretary on 9 May 2018
03 Apr 2018 TM01 Termination of appointment of Jacob Julian Synett as a director on 31 March 2018
19 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
27 Jul 2017 TM01 Termination of appointment of Christopher Charles Mcgill as a director on 18 July 2017
04 Jun 2017 AA Full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
18 May 2016 AA Full accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
30 Jun 2015 MR04 Satisfaction of charge 055348120003 in full