ROUTE 28 LTD
Status | ACTIVE |
Company No. | 07669786 |
Category | Private Limited Company |
Incorporated | 14 Jun 2011 |
Age | 12 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ROUTE 28 LTD is an active private limited company with number 07669786. It was incorporated 12 years, 11 months, 19 days ago, on 14 June 2011. The company address is Unit 4 Wealden Forest Park Unit 4 Wealden Forest Park, Herne Bay, CT6 7LQ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 13 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Weekes
Appointment date: 2021-11-13
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Weekes
Termination date: 2021-09-30
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-13
Officer name: Mr Terry Oates
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-13
Psc name: Mr Terry Oates
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Weekes
Appointment date: 2021-06-02
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
New address: Unit 4 Wealden Forest Park Herne Common Herne Bay Kent CT6 7LQ
Old address: Unit 1 Wealden Forest Park Herne Common Herne Bay CT6 7LQ England
Change date: 2020-11-27
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 14 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-14
Officer name: Mr Terry Oates
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-13
Officer name: Mr Terry Oates
Documents
Change person director company with change date
Date: 24 Dec 2019
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terry Oates
Change date: 2016-04-10
Documents
Accounts amended with accounts type micro entity
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts amended with accounts type micro entity
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-12
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Old address: The Calf House,Woodlands Farm Calcott Sturry Canterbury Kent CT3 4NB
Change date: 2019-02-25
New address: Unit 1 Wealden Forest Park Herne Common Herne Bay CT6 7LQ
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 12 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-12
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts amended with accounts type micro entity
Date: 29 Dec 2017
Action Date: 12 Jan 2017
Category: Accounts
Type: AAMD
Made up date: 2017-01-12
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 12 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-12
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 11 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-11
Psc name: Terry Oates
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2016
Action Date: 12 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-12
Documents
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 12 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 20 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-20
Officer name: Mr Terry Oates
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2014
Action Date: 06 Dec 2014
Category: Address
Type: AD01
Old address: Westbere Service Station Island Road Hersden Canterbury Kent CT3 4JD
Change date: 2014-12-06
New address: The Calf House,Woodlands Farm Calcott Sturry Canterbury Kent CT3 4NB
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 12 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-12
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type dormant
Date: 22 Jan 2014
Action Date: 12 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-12
Documents
Change account reference date company previous shortened
Date: 10 Jan 2014
Action Date: 12 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-12
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type dormant
Date: 12 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change person director company with change date
Date: 23 Jun 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-22
Officer name: Mr Terry Oates
Documents
Change registered office address company with date old address
Date: 23 Jun 2012
Action Date: 23 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-23
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Some Companies
APOLLO INSTALLATION SERVICES LTD
4 BARNS COURT,HARLOW,CM19 5QT
Number: | 08031297 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O LONSDALE & MARSH, 7TH FLOOR COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 11248426 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 09112779 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PARKSTONE ROAD,LEICESTER,LE5 1NP
Number: | 08605735 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CANONGATE BOOKS LTD EARDLEY HOUSE,LONDON,W8 7SY
Number: | 09415433 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE, 12-16 LIONEL ROAD,ESSEX,SS8 9DE
Number: | 05050362 |
Status: | ACTIVE |
Category: | Private Limited Company |