ROADCHEF NEWCO 1 LIMITED

Roadchef House, Norton Canes Msa Betty's Lane Roadchef House, Norton Canes Msa Betty's Lane, Cannock, WS11 9UX, Staffordshire
StatusACTIVE
Company No.09223441
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

ROADCHEF NEWCO 1 LIMITED is an active private limited company with number 09223441. It was incorporated 9 years, 9 months, 19 days ago, on 17 September 2014. The company address is Roadchef House, Norton Canes Msa Betty's Lane Roadchef House, Norton Canes Msa Betty's Lane, Cannock, WS11 9UX, Staffordshire.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Tindale

Termination date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Roisin Elish Morris

Appointment date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Cossar

Appointment date: 2023-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092234410004

Charge creation date: 2022-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092234410003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092234410002

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Bunn

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mckay

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Turl

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr James Cameron Muirhead

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darrell Andrew Eggington Wade

Appointment date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092234410003

Charge creation date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark William Fox

Appointment date: 2018-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 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: 18 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 03 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-03

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092234410002

Charge creation date: 2016-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092234410001

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2016

Action Date: 05 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Hedditch

Appointment date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cameron Muirhead

Appointment date: 2014-10-30

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092234410001

Charge creation date: 2014-12-03

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2014

Action Date: 26 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-26

Capital : 39,800,001 GBP

Documents

View document PDF

Legacy

Date: 26 Sep 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Capital

Type: SH19

Date: 2014-09-26

Capital : 19,800,001.00 GBP

Documents

View document PDF

Legacy

Date: 26 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/09/14

Documents

View document PDF

Resolution

Date: 26 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 17 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBM CONTROL SYSTEMS LIMITED

UNIT P3 SOUTH POINT INDUSTRIAL ESTATE,CARDIFF,CF10 4SP

Number:03310106
Status:ACTIVE
Category:Private Limited Company

FULTHORPE GARAGE LIMITED

WYNYARD ROAD,STOCKTON ON TEES,TS21 3JQ

Number:08008949
Status:ACTIVE
Category:Private Limited Company

MARTIN & BOWLES PROPERTY MAINTENANCE LIMITED

WATSON ASSOCIATES,HAILSHAM,BN27 1DW

Number:04405374
Status:ACTIVE
Category:Private Limited Company

PRICAP 2 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL004810
Status:ACTIVE
Category:Limited Partnership

SPRINGFIELD HAULAGE LTD

264 MANCHESTER ROAD EAST,MANCHESTER,M38 9WQ

Number:08947989
Status:ACTIVE
Category:Private Limited Company

SYDNEY MAURICE BUSINESS SERVICES LTD

2 CRICKLADE COURT,SWINDON,SN1 3EY

Number:10973874
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