ROADCHEF MANAGEMENT TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 02842650 |
Category | Private Limited Company |
Incorporated | 05 Aug 1993 |
Age | 30 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
ROADCHEF MANAGEMENT TRUSTEES LIMITED is an active private limited company with number 02842650. It was incorporated 30 years, 10 months ago, on 05 August 1993. The company address is Roadchef House, Norton Canes Msa Roadchef House, Norton Canes Msa, Cannock, WS11 9UX, Staffordshire.
Company Fillings
Accounts with accounts type dormant
Date: 03 Aug 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 02 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-02
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type dormant
Date: 14 Oct 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Cameron Muirhead
Change date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 12 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Fox
Appointment date: 2018-09-03
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Simon Charles Turl
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 03 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-03
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 05 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-05
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type dormant
Date: 21 Sep 2015
Action Date: 06 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-06
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lior Dafna
Termination date: 2014-12-31
Documents
Appoint person director company with name date
Date: 30 Apr 2015
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cameron Muirhead
Appointment date: 2014-10-30
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 01 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lior Dafna
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 03 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-03
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Lee
Documents
Accounts with accounts type dormant
Date: 15 Aug 2011
Action Date: 04 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Lee
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Simon Charles Turl
Documents
Accounts with accounts type dormant
Date: 03 Oct 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Margerrison
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 03 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-03
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael hedditch
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr russell john margerrison
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr simon charles turl
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director finsbury corporate services LIMITED
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary finsbury secretaries LIMITED
Documents
Legacy
Date: 15 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/09/2008 to 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 29 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-29
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 26 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-26
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2006
Action Date: 26 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-26
Documents
Resolution
Date: 01 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/06; full list of members
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 22/07/05 from: roadchef house gloucester green barnett way barnwood gloucester gloucestershire GL4 3GG
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2005
Action Date: 26 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-26
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2004
Action Date: 27 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-27
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2003
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2002
Action Date: 29 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-29
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 2000
Action Date: 24 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-24
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 1999
Action Date: 26 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-26
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 27 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-27
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/99; no change of members
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1998
Action Date: 28 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-28
Documents
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/97; full list of members
Documents
Accounts with accounts type full
Date: 16 May 1997
Action Date: 29 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-29
Documents
Legacy
Date: 29 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 29/11/96 from: imperial chambers 41/47 longsmith street gloucester GL1 2HJ
Documents
Legacy
Date: 29 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Jun 1996
Action Date: 24 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-24
Documents
Legacy
Date: 23 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/95; no change of members
Documents
Accounts with accounts type full
Date: 03 Jul 1995
Action Date: 25 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-25
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 27 Sep 1994
Category: Capital
Type: 88(2)R
Description: Ad 23/09/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/94; full list of members
Documents
Legacy
Date: 05 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 25/09
Documents
Certificate change of name company
Date: 01 Nov 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lapiscrown LIMITED\certificate issued on 02/11/93
Documents
Certificate change of name company
Date: 01 Nov 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 01/11/93
Documents
Resolution
Date: 21 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10938401 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSELL TAYLOR RESTORATION LTD
ROOKERY VIEW,STANFORD - LE - HOPE,SS17 0LY
Number: | 08995984 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYTON STIRLING AND CO,123 CROSS LANE EAST,DA12 5HA
Number: | 03333430 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAY COTTAGE 2 VICARAGE LANE,THATCHAM,RG18 9PX
Number: | 11456813 |
Status: | ACTIVE |
Category: | Private Limited Company |
SC PRO SOCCER MANAGEMENT LIMITED
1 PINEFIELD PLACE,PONTEFRACT,WF9 5LL
Number: | 11475888 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MAIN ROAD,SIDCUP,DA14 6NE
Number: | 10942273 |
Status: | ACTIVE |
Category: | Private Limited Company |