Advanced company searchLink opens in new window

NORTHUMBRIAN ROADS LIMITED

Company number 02268051

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)
10 Apr 2024 PSC05 Change of details for Aggregate Industries Uk Limited as a person with significant control on 26 March 2024
28 Mar 2024 AD01 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL on 28 March 2024
18 Sep 2023 AA Full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
16 Feb 2023 AP01 Appointment of Mr Phillip Jason Norah as a director on 13 February 2023
15 Feb 2023 TM01 Termination of appointment of Thomas Allan Edgcumbe as a director on 13 February 2023
05 Jan 2023 AP01 Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of John Ferguson Bowater as a director on 31 December 2022
13 Sep 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 TM01 Termination of appointment of Barry Paul Hope as a director on 19 August 2022
19 Aug 2022 AP01 Appointment of Thomas Allan Edgcumbe as a director on 19 August 2022
11 Jul 2022 AD03 Register(s) moved to registered inspection location Bardon Hill Bardon Hill Coalville LE67 1TL
08 Jul 2022 AD02 Register inspection address has been changed to Bardon Hill Bardon Hill Coalville LE67 1TL
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
09 Feb 2022 AP01 Appointment of Mr Barry Paul Hope as a director on 9 February 2022
09 Feb 2022 TM01 Termination of appointment of Patrick Eugene Murphy as a director on 31 January 2022
09 Nov 2021 AA Full accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
20 Apr 2021 AP01 Appointment of Patrick Eugene Murphy as a director on 9 April 2021
20 Apr 2021 TM01 Termination of appointment of Christopher Mark Hudson as a director on 9 April 2021
17 Mar 2021 AP03 Appointment of Phillip Jason Norah as a secretary on 17 March 2021
08 Jan 2021 AD01 Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 8 January 2021
07 Jan 2021 AP01 Appointment of Mr John Ferguson Bowater as a director on 18 December 2020
07 Jan 2021 PSC02 Notification of Aggregate Industries Uk Limited as a person with significant control on 18 December 2020
07 Jan 2021 AD01 Registered office address changed from Dukesway Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PQ to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 7 January 2021