Advanced company searchLink opens in new window

ROADS AND ROAD TRANSPORT HISTORY ASSOCIATION LIMITED

Company number 05300873

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)
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