Having been setup in 2006, Road & Race Restorations Ltd are based in Manchester, it's status is listed as "Active". This company has 4 directors listed as Bradshaw, Jacqueline Ann, Bradshaw, John Kenneth, Bradshaw, Thomas James, Yeoman, David John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADSHAW, Jacqueline Ann | 15 September 2006 | - | 1 |
BRADSHAW, John Kenneth | 15 September 2006 | - | 1 |
BRADSHAW, Thomas James | 07 June 2018 | - | 1 |
YEOMAN, David John | 01 October 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 01 August 2018 | |
AP01 - Appointment of director | 12 June 2018 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 06 September 2016 | |
RESOLUTIONS - N/A | 16 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 16 February 2016 | |
CC04 - Statement of companies objects | 16 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 December 2015 | |
AR01 - Annual Return | 09 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 December 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 10 September 2013 | |
SH01 - Return of Allotment of shares | 14 March 2013 | |
AA - Annual Accounts | 26 September 2012 | |
CH01 - Change of particulars for director | 17 September 2012 | |
AR01 - Annual Return | 17 September 2012 | |
CH01 - Change of particulars for director | 17 September 2012 | |
CH03 - Change of particulars for secretary | 17 September 2012 | |
AP01 - Appointment of director | 17 September 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 21 September 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 18 September 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
363a - Annual Return | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2006 | |
225 - Change of Accounting Reference Date | 10 December 2006 | |
NEWINC - New incorporation documents | 15 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 28 July 2011 | Outstanding |
N/A |
Legal charge | 25 March 2008 | Outstanding |
N/A |
Debenture | 20 February 2008 | Outstanding |
N/A |