- Company Overview for ROADCHEF BIDCO LIMITED (09166191)
- Filing history for ROADCHEF BIDCO LIMITED (09166191)
- People for ROADCHEF BIDCO LIMITED (09166191)
- Charges for ROADCHEF BIDCO LIMITED (09166191)
- More for ROADCHEF BIDCO LIMITED (09166191)
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) |
---|---|---|---|
14 Oct 2019 | AP01 | Appointment of Darrell Andrew Eggington Wade as a director on 30 September 2019 | |
10 Sep 2019 | AA | Full accounts made up to 30 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
04 Feb 2019 | MR01 | Registration of charge 091661910003, created on 31 January 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
02 Aug 2018 | AP01 | Appointment of Mr Mark William Fox as a director on 20 June 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mauricio Bolana on 27 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Mark John Crosbie on 27 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Maximilian Peter Lindner as a director on 20 June 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Simon Soder as a director on 20 June 2018 | |
22 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
26 Jun 2017 | AA | Full accounts made up to 3 January 2017 | |
06 Nov 2016 | AUD | Auditor's resignation | |
26 Sep 2016 | MR01 | Registration of charge 091661910002, created on 22 September 2016 | |
24 Sep 2016 | MR04 | Satisfaction of charge 091661910001 in full | |
22 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
11 May 2016 | AA | Full accounts made up to 5 January 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
21 May 2015 | AP03 | Appointment of Michael Hedditch as a secretary on 30 October 2014 | |
21 May 2015 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 9 September 2014 | |
15 May 2015 | AP01 | Appointment of Mr James Cameron Muirhead as a director on 30 October 2014 | |
07 May 2015 | AD01 | Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to Roadchef House Norton Canes Msa Bettys Lane Norton Canes Cannock Staffordshire WS11 9UX on 7 May 2015 | |
20 Oct 2014 | AP01 | Appointment of Dr Ian Mckay as a director on 30 September 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Richard Ian Tindale as a director on 30 September 2014 |