About

Registered Number: 00284830
Date of Incorporation: 17/02/1934 (90 years and 2 months ago)
Company Status: Active
Registered Address: Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

 

Roads Reconstruction Ltd was established in 1934, it's status at Companies House is "Active". This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERS, Wendy Fiona 10 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 16 April 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 16 April 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 26 April 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 20 June 2016
TM02 - Termination of appointment of secretary 15 March 2016
AP03 - Appointment of secretary 15 March 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 25 June 2011
AR01 - Annual Return 18 October 2010
CH03 - Change of particulars for secretary 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 16 April 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 17 December 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 November 2003
287 - Change in situation or address of Registered Office 25 July 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 13 April 2000
363a - Annual Return 12 November 1999
AA - Annual Accounts 30 June 1999
363a - Annual Return 05 November 1998
AA - Annual Accounts 10 September 1998
363a - Annual Return 05 November 1997
287 - Change in situation or address of Registered Office 12 October 1997
225 - Change of Accounting Reference Date 13 August 1997
AA - Annual Accounts 15 December 1996
363a - Annual Return 31 October 1996
AA - Annual Accounts 09 January 1996
363x - Annual Return 24 October 1995
363(353) - N/A 24 October 1995
363(190) - N/A 24 October 1995
AA - Annual Accounts 16 January 1995
363x - Annual Return 04 November 1994
RESOLUTIONS - N/A 11 April 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 24 March 1992
RESOLUTIONS - N/A 02 December 1991
363b - Annual Return 04 November 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 14 February 1991
RESOLUTIONS - N/A 12 November 1990
MEM/ARTS - N/A 02 April 1990
288 - N/A 02 April 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
288 - N/A 14 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1990
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
AA - Annual Accounts 21 May 1976
47b - N/A 28 August 1951

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 1951 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.