About

Registered Number: 04570673
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 30a High Street, Stony Stratford, Milton Keynes, MK11 1AF

 

Hsl Roadside Ltd was founded on 23 October 2002. There are 4 directors listed as Haslam, Martha, Haslam, Samuel, Perkins, Penny, Woods, Linda for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLAM, Martha 01 July 2017 - 1
HASLAM, Samuel 30 April 2013 31 October 2019 1
PERKINS, Penny 19 March 2010 21 June 2011 1
WOODS, Linda 19 March 2010 21 June 2011 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 28 January 2020
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 27 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 20 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AP01 - Appointment of director 01 October 2010
AA01 - Change of accounting reference date 16 April 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
RESOLUTIONS - N/A 24 March 2009
MEM/ARTS - N/A 24 March 2009
123 - Notice of increase in nominal capital 24 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2007
353 - Register of members 25 October 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
AA - Annual Accounts 08 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 22 November 2003
395 - Particulars of a mortgage or charge 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
395 - Particulars of a mortgage or charge 13 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2003 Outstanding

N/A

Debenture 10 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.