Advanced company searchLink opens in new window

ARCHWAY ROADMASTER UK LTD

Company number 09954880

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)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 29/05/2024.
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
  • GBP 5,118.31
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
  • GBP 5,118.31
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
  • GBP 5,117
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2024. and again on 12/02/24