ROUTE 28 LTD

Unit 4 Wealden Forest Park Unit 4 Wealden Forest Park, Herne Bay, CT6 7LQ, Kent, England
StatusACTIVE
Company No.07669786
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO INSTALLATION SERVICES LTD

4 BARNS COURT,HARLOW,CM19 5QT

Number:08031297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMPBELL ELEC LTD

C/O LONSDALE & MARSH, 7TH FLOOR COTTON HOUSE,LIVERPOOL,L3 9TX

Number:11248426
Status:ACTIVE
Category:Private Limited Company

DIGBY'S ENDEAVOUR LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:09112779
Status:ACTIVE
Category:Private Limited Company

KB SCAFFOLDING(LEICS) LTD

33 PARKSTONE ROAD,LEICESTER,LE5 1NP

Number:08605735
Status:ACTIVE
Category:Private Limited Company

LETTERS LIVE LIMITED

C/O CANONGATE BOOKS LTD EARDLEY HOUSE,LONDON,W8 7SY

Number:09415433
Status:ACTIVE
Category:Private Limited Company

MITHA LIMITED

MATRIX HOUSE, 12-16 LIONEL ROAD,ESSEX,SS8 9DE

Number:05050362
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