ROAD EMULSION ASSOCIATION LIMITED: Filings - Page 2
Overview
Company Name | ROAD EMULSION ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00235280 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ROAD EMULSION ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Christopher James Milligan as a director on Dec 13, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Andrew Tuite as a director on Dec 13, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Anthony Goosey as a director on Mar 18, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Samantha Jane Dunne as a director on Feb 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stephen Geoffrey Waller as a director on Jan 21, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony John Hipperson as a director on Oct 08, 2017 | 1 pages | TM01 | ||
Appointment of Mr Anthony Stephen Collins as a director on Mar 07, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||
Registered office address changed from Garden Cottage Buildwas Road Ironbridge Telford West Midlands TF8 7DW England to International House, 6 Market Street Oakengates Telford Shropshire TF2 6EF on Apr 05, 2017 | 1 pages | AD01 | ||
Appointment of Mr David Ernest Jobling-Purser as a director on Nov 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of Timothy Ernest Jobling Purser as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||
Annual return made up to Apr 30, 2016 no member list | 8 pages | AR01 | ||
Registered office address changed from September House Plantation Way Storrington Pulborough West Sussex RH20 4JF to Garden Cottage Buildwas Road Ironbridge Telford West Midlands TF8 7DW on Apr 22, 2016 | 1 pages | AD01 | ||
Appointment of Mr Kevin John Maw as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||
Termination of appointment of John Nelson Keayes as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||
Annual return made up to Apr 30, 2015 no member list | 8 pages | AR01 | ||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||
Annual return made up to Apr 30, 2014 no member list | 8 pages | AR01 | ||
Director's details changed for Stewart Leishman Struthers on May 06, 2014 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0