Advanced company searchLink opens in new window

ROADSIDE COMMERCIAL DEVELOPMENTS LTD

Company number 08335381

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)
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2016 DS02 Withdraw the company strike off application
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
02 Feb 2016 CH03 Secretary's details changed for Mark Kennedy on 1 February 2016
01 Feb 2016 CH01 Director's details changed for Sarah Louise Kennedy on 1 February 2016
01 Feb 2016 CH01 Director's details changed for Mr Mark Kennedy on 1 February 2016
06 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to 12 Whiteladies Road Clifton Bristol BS8 1PD on 18 August 2014
20 Jun 2014 CERTNM Company name changed roadside development (swansea) LTD\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
20 Jun 2014 CONNOT Change of name notice
14 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
18 Oct 2013 CERTNM Company name changed roadside development (wincanton) LTD\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
08 Oct 2013 CONNOT Change of name notice
18 Dec 2012 NEWINC Incorporation