Advanced company searchLink opens in new window

INFRASTRUCTURE INVESTMENTS (ROADS) LIMITED

Company number 06020817

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)
22 Nov 2016 AA Full accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
10 Jan 2016 AA Full accounts made up to 31 March 2015
05 Aug 2015 AUD Auditor's resignation
21 Jul 2015 MISC Section 519
23 Apr 2015 MISC Section 519
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
23 Oct 2014 AA Full accounts made up to 31 March 2014
11 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
09 Oct 2013 AA Full accounts made up to 31 March 2013
15 Mar 2013 AP01 Appointment of Mr Andre Eugene Kinghorn as a director
03 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
20 Nov 2012 AA Full accounts made up to 31 March 2012
04 Sep 2012 AUD Auditor's resignation
02 Apr 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
24 Jan 2012 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 24 January 2012
24 Jan 2012 AP03 Appointment of Miss Alison Wyllie as a secretary
24 Jan 2012 TM02 Termination of appointment of Law Debenture Corporate Services Ltd as a secretary
30 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
23 Dec 2011 AP01 Appointment of Mr Anthony Charles Roper as a director
23 Dec 2011 AP01 Appointment of Mr Keith William Pickard as a director
23 Dec 2011 TM01 Termination of appointment of Andrew Matthews as a director
23 Dec 2011 TM01 Termination of appointment of Anita Gregson as a director
23 Dec 2011 TM01 Termination of appointment of Beif Corporate Services Limited as a director
21 Dec 2011 CERTNM Company name changed beil roads LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution