Advanced company searchLink opens in new window

ROADSTAMP LIMITED

Company number 05071731

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)
09 Sep 2009 288c Director's change of particulars / philip redding / 25/08/2009
01 Sep 2009 287 Registered office changed on 01/09/2009 from 50 berkeley street london W1J 8BX
28 Aug 2009 288b Appointment terminated director peter dawson
28 Aug 2009 288b Appointment terminated director steven owen
27 Aug 2009 288b Appointment terminated secretary richard howell
27 Aug 2009 288a Secretary appointed elizabeth ann blease
27 Aug 2009 288a Director appointed philip anthony redding
27 Aug 2009 288a Director appointed gareth john osborn
26 Aug 2009 AA Full accounts made up to 31 December 2008
26 Jun 2009 363a Return made up to 31/05/09; full list of members
10 Jun 2009 288a Director appointed peter allan dawson
13 May 2009 363a Return made up to 12/03/09; full list of members
11 Mar 2009 288b Appointment terminated director timothy wheeler
22 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 comp act 06 08/12/2008
25 Jun 2008 AA Full accounts made up to 31 December 2007
02 May 2008 288b Appointment terminated director and secretary amanda whalley
02 May 2008 288a Secretary appointed richard howell
02 Apr 2008 363a Return made up to 12/03/08; full list of members
10 Sep 2007 288a New secretary appointed;new director appointed
06 Sep 2007 288a New director appointed
05 Sep 2007 288b Secretary resigned
30 Jul 2007 AA Full accounts made up to 31 December 2006
23 Apr 2007 288a New secretary appointed
19 Apr 2007 288b Secretary resigned;director resigned
18 Apr 2007 363s Return made up to 12/03/07; full list of members