INFRASTRUCTURE INVESTMENTS (ROADS) LIMITED
Company number 06020817
- Company Overview for INFRASTRUCTURE INVESTMENTS (ROADS) LIMITED (06020817)
- Filing history for INFRASTRUCTURE INVESTMENTS (ROADS) LIMITED (06020817)
- People for INFRASTRUCTURE INVESTMENTS (ROADS) LIMITED (06020817)
- More for INFRASTRUCTURE INVESTMENTS (ROADS) LIMITED (06020817)
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
|
|
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
|
|
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
|
|
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
|