Advanced company searchLink opens in new window

ROUTETRADER LIMITED

Company number 05690737

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)
24 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 59,788.59
24 Mar 2016 CH01 Director's details changed for Mr Edward Mccormack on 1 February 2016
24 Mar 2016 CH01 Director's details changed for Mr Colin Willis on 1 February 2016
24 Mar 2016 CH01 Director's details changed for Mr Farhad Foroutan-Esfahani on 1 February 2016
24 Mar 2016 CH01 Director's details changed for Mr Donald Miller-Jones on 1 February 2016
16 Mar 2016 AA Group of companies' accounts made up to 30 November 2015
07 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 November 2015
07 Mar 2016 AA Group of companies' accounts made up to 31 March 2015
21 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of alootment is 14/04/2015
  • ANNOTATION Clarification date of allotment is 14/04/2015
18 Dec 2015 AP01 Appointment of Sir Peter Vardy as a director on 31 March 2015
02 Nov 2015 MR01 Registration of charge 056907370008, created on 29 October 2015
26 Oct 2015 MR04 Satisfaction of charge 3 in full
26 Oct 2015 MR04 Satisfaction of charge 056907370005 in full
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 60,424.81
  • ANNOTATION Clarification a second filed SHO1 was registered on 21/12/2015
20 Jul 2015 AD03 Register(s) moved to registered inspection location 66 Prescot Street London E1 8NN
20 Jul 2015 AD02 Register inspection address has been changed to 66 Prescot Street London E1 8NN
17 Jul 2015 AD01 Registered office address changed from , 66 Prescot Street London, E1 8NN, United Kingdom to Thomas House Eccleston Square London SW1V 1PX on 17 July 2015
16 Jul 2015 AD01 Registered office address changed from , 14 Basil Street, Knightsbridge, London, SW3 1AJ to Thomas House Eccleston Square London SW1V 1PX on 16 July 2015
14 Jul 2015 TM02 Termination of appointment of Abbie Jayne Walsh as a secretary on 14 July 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 14/04/2015
30 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 33,621.9
30 Mar 2015 CH01 Director's details changed for Mr Albert Hugh Mackey on 26 March 2015
11 Mar 2015 MR01 Registration of charge 056907370006, created on 2 March 2015
11 Mar 2015 MR01 Registration of charge 056907370007, created on 2 March 2015
11 Jan 2015 AA Accounts for a small company made up to 31 March 2014