Based in Derbyshire, Chris W Roads Ltd was setup in 1998. Currently we aren't aware of the number of employees at the Chris W Roads Ltd. The companies directors are listed as Wesley-roads, Shirley Anne, Wesley-roads, Christopher.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESLEY-ROADS, Christopher | 06 August 1998 | 07 July 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESLEY-ROADS, Shirley Anne | 06 August 1998 | 07 July 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 12 August 2016 | |
MR05 - N/A | 19 June 2016 | |
MR04 - N/A | 19 June 2016 | |
MR05 - N/A | 19 June 2016 | |
MR04 - N/A | 19 June 2016 | |
MR04 - N/A | 19 June 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 20 August 2015 | |
MR05 - N/A | 29 July 2015 | |
MR05 - N/A | 29 July 2015 | |
MR05 - N/A | 21 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AD01 - Change of registered office address | 20 September 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 04 May 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363s - Annual Return | 08 September 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363s - Annual Return | 08 September 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2005 | |
RESOLUTIONS - N/A | 07 October 2004 | |
RESOLUTIONS - N/A | 07 October 2004 | |
RESOLUTIONS - N/A | 07 October 2004 | |
RESOLUTIONS - N/A | 07 October 2004 | |
AUD - Auditor's letter of resignation | 07 October 2004 | |
363s - Annual Return | 07 October 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
AA - Annual Accounts | 01 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2004 | |
363s - Annual Return | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363a - Annual Return | 07 October 2002 | |
395 - Particulars of a mortgage or charge | 17 September 2002 | |
RESOLUTIONS - N/A | 20 August 2002 | |
RESOLUTIONS - N/A | 20 August 2002 | |
RESOLUTIONS - N/A | 20 August 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 August 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363a - Annual Return | 22 October 2001 | |
AA - Annual Accounts | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 March 2001 | |
RESOLUTIONS - N/A | 16 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2000 | |
123 - Notice of increase in nominal capital | 16 November 2000 | |
288a - Notice of appointment of directors or secretaries | 02 October 2000 | |
288a - Notice of appointment of directors or secretaries | 02 October 2000 | |
363s - Annual Return | 15 September 2000 | |
225 - Change of Accounting Reference Date | 07 August 2000 | |
395 - Particulars of a mortgage or charge | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
287 - Change in situation or address of Registered Office | 31 July 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363a - Annual Return | 21 October 1999 | |
225 - Change of Accounting Reference Date | 10 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 1999 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 30 October 1998 | |
NEWINC - New incorporation documents | 06 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 August 2006 | Outstanding |
N/A |
Debenture | 21 July 2006 | Fully Satisfied |
N/A |
Debenture | 18 June 2004 | Fully Satisfied |
N/A |
Mortgage | 20 August 2003 | Fully Satisfied |
N/A |
Legal charge | 03 September 2002 | Fully Satisfied |
N/A |
Floating charge over stock | 01 August 2000 | Fully Satisfied |
N/A |