Advanced company searchLink opens in new window

RODWAY STEPHENS LTD

Company number 10584953

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)
27 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with updates
30 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
06 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 MR04 Satisfaction of charge 105849530001 in full
08 Jul 2021 MR04 Satisfaction of charge 105849530002 in full
08 Jul 2021 MR04 Satisfaction of charge 105849530003 in full
08 Jul 2021 MR04 Satisfaction of charge 105849530004 in full
08 Jul 2021 MR04 Satisfaction of charge 105849530005 in full
10 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 MR01 Registration of charge 105849530005, created on 16 April 2020
21 Apr 2020 MR01 Registration of charge 105849530004, created on 16 April 2020
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
04 Feb 2020 CH01 Director's details changed for Mr Michael Tyrone Bradburn on 21 January 2020
23 Jan 2020 PSC05 Change of details for North Avenue Development Co Ltd as a person with significant control on 25 October 2018
06 Nov 2019 MR01 Registration of charge 105849530003, created on 1 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 AD01 Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Iain Peter Hutchinson on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Michael Tyrone Bradburn on 18 September 2019
04 Feb 2019 SH08 Change of share class name or designation