ROADNIGHT LIMITED - RUISLIP


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-01 View Report
Confirmation statement. Statement with no updates. 2024-01-25 View Report
Accounts. Accounts type micro entity. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type micro entity. 2022-11-01 View Report
Confirmation statement. Statement with updates. 2022-02-10 View Report
Accounts. Accounts type micro entity. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type micro entity. 2020-09-17 View Report
Confirmation statement. Statement with no updates. 2019-12-29 View Report
Accounts. Accounts type micro entity. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Accounts. Accounts type micro entity. 2018-07-06 View Report
Capital. Capital allotment shares. 2018-03-21 View Report
Persons with significant control. Psc name: Simon Paul Roadnight. Notification date: 2017-01-01. 2018-03-21 View Report
Persons with significant control. Psc name: Sharon Roadnight. Cessation date: 2017-01-01. 2018-03-21 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Officers. Officer name: Sharon Roadnight. Change date: 2017-11-09. 2017-11-16 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-02-19 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type total exemption small. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Address. Change date: 2014-09-22. New address: 282 West End Road Ruislip Middx HA4 6LS. Old address: 282 West End Road Ruislip Gardens Middlesex HA4 6LS. 2014-09-22 View Report
Accounts. Accounts type total exemption small. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Officers. Officer name: Simon Paul Roadnight. Change date: 2013-01-15. 2014-01-13 View Report
Officers. Change date: 2013-01-15. Officer name: Sharon Anderson. 2014-01-13 View Report
Accounts. Accounts type total exemption small. 2013-03-12 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Accounts. Accounts type total exemption small. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-01-19 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-01-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-11-05 View Report
Accounts. Accounts type total exemption small. 2009-10-26 View Report
Annual return. Legacy. 2009-06-11 View Report
Officers. Description: Director's change of particulars / simon roadnight / 30/11/2008. 2009-06-10 View Report
Address. Description: Registered office changed on 23/01/2009 from 1A edwards avenue south ruislip middlesex HA4 6XD. 2009-01-23 View Report
Accounts. Accounts type total exemption small. 2008-12-21 View Report
Annual return. Legacy. 2008-01-07 View Report
Accounts. Accounts type total exemption small. 2007-07-04 View Report
Annual return. Legacy. 2007-01-10 View Report
Accounts. Accounts type total exemption small. 2006-04-19 View Report
Annual return. Legacy. 2006-03-20 View Report
Officers. Description: New secretary appointed. 2006-03-20 View Report
Officers. Description: New director appointed. 2005-10-20 View Report