Having been setup in 2003, Road Graffiti Ltd are based in Matlock, Derbyshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There is one director listed as Henshall, Paul John for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENSHALL, Paul John | 08 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 15 December 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AD01 - Change of registered office address | 05 May 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 16 May 2014 | |
CH01 - Change of particulars for director | 16 May 2014 | |
TM02 - Termination of appointment of secretary | 16 May 2014 | |
AA - Annual Accounts | 26 December 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 24 March 2009 | |
353 - Register of members | 24 March 2009 | |
287 - Change in situation or address of Registered Office | 24 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 25 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
225 - Change of Accounting Reference Date | 08 November 2005 | |
363s - Annual Return | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
287 - Change in situation or address of Registered Office | 28 April 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363a - Annual Return | 19 March 2004 | |
363s - Annual Return | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 26 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 17 March 2003 | |
CERTNM - Change of name certificate | 25 February 2003 | |
NEWINC - New incorporation documents | 19 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 April 2003 | Outstanding |
N/A |