RODBASTON LIMITED

C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England
StatusACTIVE
Company No.08657882
CategoryPrivate Limited Company
Incorporated20 Aug 2013
Age10 years, 10 months
JurisdictionEngland Wales

SUMMARY

RODBASTON LIMITED is an active private limited company with number 08657882. It was incorporated 10 years, 10 months ago, on 20 August 2013. The company address is C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Mrs Katharina Annalotte Sudeck

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Katharine Rhodes-Journeay

Termination date: 2024-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-20

New address: C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Old address: C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England

New address: C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR

Change date: 2020-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Old address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England

Change date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR

Old address: 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ

Change date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Charles Desmond Kyle Reid

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Peter George Raftery

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Katharine Rhodes-Journeay

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Christophe Tetot

Appointment date: 2018-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reg rodbaston LIMITED\certificate issued on 27/01/16

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Richard Partridge

Termination date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Tracey Harris

Termination date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Booth

Termination date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Crockford

Termination date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Nicholas Whalley

Termination date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thomas Wannop

Termination date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George Raftery

Appointment date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Desmond Kyrle Reid

Appointment date: 2015-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mr Simon Thomas Wannop

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mr Matthew Richard Partridge

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mr David Edward Crockford

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mr Andrew Nicholas Whalley

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Tracey Harris

Change date: 2014-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England

Documents

View document PDF

Incorporation company

Date: 20 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AFFINITY HEALTHCARE LIMITED

FIFTH FLOOR,LONDON,W14 8UD

Number:05236108
Status:ACTIVE
Category:Private Limited Company
Number:01673378
Status:ACTIVE
Category:Community Interest Company

LIVING THE DREAM ACCESS LIMITED

16 RIPON WAY,MIDDLESBROUGH,TS6 9ND

Number:07736576
Status:ACTIVE
Category:Private Limited Company

MINTED PRINTED LIMITED

UNIT 16 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:11908010
Status:ACTIVE
Category:Private Limited Company

NET-NUTZ LIMITED

C/O AMULET HOTKEY, CAVALIER ROAD,NEWTON ABBOT,TQ12 6TQ

Number:03292584
Status:ACTIVE
Category:Private Limited Company

TKL COMMUNICATIONS LIMITED

41 PENNWAY PENNWAY,HUNTINGDON,PE28 3JJ

Number:10726402
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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