About

Registered Number: 06082860
Date of Incorporation: 05/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP

 

Redroute International (Franchising) Ltd was founded on 05 February 2007 with its registered office in Ruislip Manor, it has a status of "Active". The companies director is listed as Smith, Andrew Bruce Churchill.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Bruce Churchill 01 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 09 October 2019
PSC05 - N/A 25 February 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 18 August 2016
CONNOT - N/A 18 August 2016
TM01 - Termination of appointment of director 23 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 19 March 2010
AD01 - Change of registered office address 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
225 - Change of Accounting Reference Date 18 February 2008
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.