- Company Overview for ARCHWAY ROADMASTER UK LTD (09954880)
- Filing history for ARCHWAY ROADMASTER UK LTD (09954880)
- People for ARCHWAY ROADMASTER UK LTD (09954880)
- Charges for ARCHWAY ROADMASTER UK LTD (09954880)
- Registers for ARCHWAY ROADMASTER UK LTD (09954880)
- More for ARCHWAY ROADMASTER UK LTD (09954880)
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 Aug 2024 | AD01 | Registered office address changed from Woodbine Street Woodbine Street Sunderland SR1 2NL England to Woodbine Street Sunderland SR1 2NL on 14 August 2024 | |
01 Aug 2024 | AD03 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | |
01 Aug 2024 | AD02 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | |
30 Jul 2024 | AP01 | Appointment of Mr Lee Gray as a director on 29 July 2024 | |
30 Jul 2024 | AP01 | Appointment of Mr John Peter Reece as a director on 29 July 2024 | |
30 Jul 2024 | AP01 | Appointment of Mr Dominic Gardner as a director on 29 July 2024 | |
30 Jul 2024 | TM01 | Termination of appointment of Donal Mcnamee as a director on 29 July 2024 | |
30 Jul 2024 | TM01 | Termination of appointment of Elena Massanchez as a director on 29 July 2024 | |
30 Jul 2024 | PSC02 | Notification of Velocity Uk Limited as a person with significant control on 29 July 2024 | |
30 Jul 2024 | PSC07 | Cessation of Liam Mcnamee as a person with significant control on 29 July 2024 | |
30 Jul 2024 | PSC07 | Cessation of Donal Mcnamee as a person with significant control on 29 July 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from Plot 18 Woodhouse Road Scunthorpe DN16 1BD England to Woodbine Street Woodbine Street Sunderland SR1 2NL on 30 July 2024 | |
19 Jul 2024 | AA | Accounts made up to 31 December 2023 | |
29 May 2024 | RP04PSC01 | Second filing for the notification of Liam Mcnamee as a person with significant control | |
17 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 22 January 2023 | |
17 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 23 January 2019 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
07 May 2024 | PSC01 |
Notification of Liam Mcnamee as a person with significant control on 7 May 2024
|
|
07 May 2024 | PSC07 | Cessation of Kentauroi Ltd as a person with significant control on 7 May 2024 | |
12 Feb 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2022
|
|
06 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 22 January 2023 | |
01 Feb 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2022
|
|
31 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
26 Oct 2023 | AA | Accounts made up to 31 December 2022 | |
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2022
|