Advanced company searchLink opens in new window

ROADCHEF (EMPLOYEE BENEFITS TRUSTEES) LIMITED

Company number 02842686

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)
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 AP01 Appointment of Mr David William Roper as a director on 12 December 2022
24 Jan 2023 TM01 Termination of appointment of Gerald Veart as a director on 7 November 2022
17 Aug 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 PSC05 Change of details for Roadchef Limited as a person with significant control on 2 July 2022
13 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
13 Jul 2022 CH01 Director's details changed for Gerald Veart on 2 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Christopher Winston Smith on 2 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Joseph Charles Pillman on 2 July 2022
16 Jul 2021 AA Micro company accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
21 Aug 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
13 Aug 2020 CH01 Director's details changed for Gerald Veart on 11 August 2020
10 Aug 2020 CH01 Director's details changed for Mr Christopher Winston Smith on 10 August 2020
10 Aug 2020 CH01 Director's details changed for Gerry Veart on 10 August 2020
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
25 Apr 2019 AD01 Registered office address changed from 7-9 the Avenue the Avenue Sneyd Park Bristol BS9 1PD England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 25 April 2019
24 Apr 2019 TM01 Termination of appointment of Felicity Joan Smith as a director on 16 April 2019
24 Apr 2019 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 16 April 2019
02 Apr 2019 AD01 Registered office address changed from Roadchef House, Norton Canes Msa Betty's Lane Norton Canes Cannock Staffordshire WS11 9UX to 7-9 the Avenue the Avenue Sneyd Park Bristol BS9 1PD on 2 April 2019
31 Aug 2018 AP01 Appointment of Mrs Felicity Joan Smith as a director on 29 August 2018
30 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017