ROUTE 2 PASSING LIMITED

13 Ashley Drive 13 Ashley Drive, Stroud, GL6 8BY, England
StatusACTIVE
Company No.04891647
CategoryPrivate Limited Company
Incorporated08 Sep 2003
Age20 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

ROUTE 2 PASSING LIMITED is an active private limited company with number 04891647. It was incorporated 20 years, 9 months, 7 days ago, on 08 September 2003. The company address is 13 Ashley Drive 13 Ashley Drive, Stroud, GL6 8BY, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

New address: 13 Ashley Drive Bussage Stroud GL6 8BY

Old address: 22 Old Mill Place Wraysbury Staines-upon-Thames Middlesex TW19 5LY

Change date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2014

Action Date: 26 Sep 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2014

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Valerie Nicholas

Change date: 2013-02-15

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paul Nicholas

Change date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2013

Action Date: 02 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-02

Old address: Faylands 16 Hill View Road Wraysbury Staines Middlesex TW19 5EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Valerie Gordon

Change date: 2011-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Paul Nicholas

Change date: 2010-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-08

Officer name: Valerie Gordon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 27/09/03 from: 16 hill view road, wratsbury staines middlesex TW19 5EQ

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BED E BUYS (1957) LTD

584 WELLSWAY,BATH,BA2 2UE

Number:10036433
Status:ACTIVE
Category:Private Limited Company

CLYDE MILLIONS LIMITED

24 BROAD GREEN AVENUE,CROYDON,CR0 2ST

Number:10880045
Status:ACTIVE
Category:Private Limited Company

DJB CAPITAL LIMITED

26 BALGONIE AVENUE,PAISLEY,PA2 9LP

Number:SC594188
Status:ACTIVE
Category:Private Limited Company

GS SOLICITORS LTD

23 STATION ROAD,HINCKLEY,LE10 1AW

Number:06527240
Status:ACTIVE
Category:Private Limited Company

KINGDOM AND SPARROW LTD

ARWENACK ART SCHOOL,FALMOUTH,TR11 3JJ

Number:10423622
Status:ACTIVE
Category:Private Limited Company

PIVOTAL EDUCATION LIMITED

70B STATION ROAD,KINGS LANGLEY,WD4 8LB

Number:04201125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source