- Company Overview for ROADS AND ROAD TRANSPORT HISTORY ASSOCIATION LIMITED (05300873)
- Filing history for ROADS AND ROAD TRANSPORT HISTORY ASSOCIATION LIMITED (05300873)
- People for ROADS AND ROAD TRANSPORT HISTORY ASSOCIATION LIMITED (05300873)
- More for ROADS AND ROAD TRANSPORT HISTORY ASSOCIATION LIMITED (05300873)
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) |
---|---|---|---|
26 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
20 Apr 2016 | AP01 | Appointment of Mr David Michael Holding as a director on 19 March 2016 | |
20 Apr 2016 | AP01 | Appointment of Ms Amy Gwendoline Graham as a director on 19 March 2016 | |
10 Dec 2015 | AR01 | Annual return made up to 30 November 2015 no member list | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jun 2015 | AP01 | Appointment of Mr Michael Robert Phillips as a director on 21 March 2015 | |
11 May 2015 | AP03 | Appointment of Mr Philip William Kirk as a secretary on 25 April 2015 | |
11 May 2015 | TM01 | Termination of appointment of Andrew Henson Waller as a director on 25 April 2015 | |
11 May 2015 | TM02 | Termination of appointment of John David Howie as a secretary on 25 April 2015 | |
11 May 2015 | AD01 | Registered office address changed from 100 Sandwell Street Walsall WS1 3EB to Kithead Trust De Salis Drive Hampton Lovett Droitwich Worcestershire WR9 0QE on 11 May 2015 | |
03 Dec 2014 | AR01 | Annual return made up to 30 November 2014 no member list | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | TM01 | Termination of appointment of Anthony Newman as a director | |
18 Mar 2014 | TM01 | Termination of appointment of John Howie as a director | |
02 Dec 2013 | AR01 | Annual return made up to 30 November 2013 no member list | |
21 Mar 2013 | AP01 | Appointment of Mr John David Ashley as a director | |
17 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Mar 2013 | TM01 | Termination of appointment of Kenneth Swallow as a director | |
22 Dec 2012 | AR01 | Annual return made up to 30 November 2012 no member list | |
22 Dec 2012 | TM01 | Termination of appointment of Roy Larkin as a director | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Mar 2012 | AD01 | Registered office address changed from C/O Kithead Trust, De Salis Drive, Hampton Lovett Droitwich Worcestershire WR9 0QE on 19 March 2012 | |
13 Mar 2012 | AP03 | Appointment of Mr John David Howie as a secretary | |
12 Mar 2012 | TM02 | Termination of appointment of Peter Jaques as a secretary | |
21 Feb 2012 | CH01 | Director's details changed for Mr Anthony Geoffrey Newman on 2 February 2012 |