(CS01) Confirmation statement with no updates Thursday 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed jordans roadstone recycling LIMITEDcertificate issued on 19/01/22
filed on: 19th, January 2022
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 21st December 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 21st December 2021.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 285 Bowbridge Road Newark NG24 4EQ England to Jordans Roadstone Recycling Limited Boughton Industrial Estate Road C, Boughton Newark Nottinghamshire NG22 9LD on Friday 7th August 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 31st March 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 31st March 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 31st March 2019.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 31st March 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 24th March 2018
filed on: 24th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 281 Bowbridge Road Newark NG24 4EQ England to 285 Bowbridge Road Newark NG24 4EQ on Friday 9th March 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 7th March 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 6th March 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th March 2018.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ United Kingdom to 281 Bowbridge Road Newark NG24 4EQ on Tuesday 6th March 2018
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2018
| incorporation
|
Free Download
(27 pages)
|