About

Registered Number: 03125851
Date of Incorporation: 14/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN

 

Road Link (A69) Holdings Ltd was founded on 14 November 1995, it's status at Companies House is "Active". There are no directors listed for Road Link (A69) Holdings Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 22 October 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 15 November 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 21 October 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 December 2015
MISC - Miscellaneous document 09 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 12 July 2010
AP01 - Appointment of director 06 February 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 30 September 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 03 October 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
363s - Annual Return 29 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 04 December 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 10 October 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
363s - Annual Return 13 December 1999
AA - Annual Accounts 08 November 1999
287 - Change in situation or address of Registered Office 24 June 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1996
RESOLUTIONS - N/A 19 January 1996
RESOLUTIONS - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
287 - Change in situation or address of Registered Office 19 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1996
395 - Particulars of a mortgage or charge 17 January 1996
CERTNM - Change of name certificate 21 December 1995
NEWINC - New incorporation documents 14 November 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge over shares and securities 12 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.