- Company Overview for ROUTE 1 SUPPLY CHAIN LIMITED (12606318)
- Filing history for ROUTE 1 SUPPLY CHAIN LIMITED (12606318)
- People for ROUTE 1 SUPPLY CHAIN LIMITED (12606318)
- Charges for ROUTE 1 SUPPLY CHAIN LIMITED (12606318)
- More for ROUTE 1 SUPPLY CHAIN LIMITED (12606318)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 May 2024 | PSC07 | Cessation of Lee Richard Haines as a person with significant control on 14 May 2024 | |
14 May 2024 | PSC07 | Cessation of Richard John Haines as a person with significant control on 14 May 2024 | |
14 May 2024 | PSC02 | Notification of Route 1 Group Holdings Limited as a person with significant control on 14 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
13 Apr 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
13 Apr 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
24 Feb 2023 | MR01 | Registration of charge 126063180001, created on 13 February 2023 | |
22 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
21 Jun 2022 | AD01 | Registered office address changed from Unit 2 Spinney View Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RF England to 7 Hartburn Close Crow Lane Industrial Estate Northampton NN3 9UE on 21 June 2022 | |
18 Feb 2022 | CERTNM |
Company name changed utility checkers LTD\certificate issued on 18/02/22
|
|
16 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
26 Apr 2021 | PSC04 | Change of details for Mr Lee Richard Haines as a person with significant control on 15 April 2021 | |
26 Apr 2021 | PSC07 | Cessation of Curtis Joseph Avery as a person with significant control on 15 April 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Curtis Joseph Avery as a director on 15 April 2021 | |
18 May 2020 | CH01 | Director's details changed for Mr Richard John Haines on 18 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Curtis Joseph Avery on 18 May 2020 | |
15 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-15
|