About

Registered Number: 05403521
Date of Incorporation: 24/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 1 Pans Lane, Devizes, SN10 5AE,

 

Established in 2005, Rodway Close Management Co Ltd are based in Devizes. We don't know the number of employees at this business. The current directors of the business are Mustart, Steven David, Merritt, Andrew James, Merritt, Clare, Mustart, Steven David, Rawlings, Joanna Louise, Ewer, Margaret Jane, Lawes, Claire, Lawrence, Sally Jane, Mccready, Christopher, Miller, Richard Ian, Smith, Stuart Richard, Williams, Shirley Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRITT, Andrew James 18 April 2006 - 1
MERRITT, Clare 18 April 2006 - 1
MUSTART, Steven David 01 September 2007 - 1
RAWLINGS, Joanna Louise 30 March 2006 - 1
EWER, Margaret Jane 11 November 2005 07 June 2006 1
LAWES, Claire 11 November 2005 30 September 2006 1
LAWRENCE, Sally Jane 11 November 2005 30 May 2007 1
MCCREADY, Christopher 24 January 2006 01 January 2012 1
MILLER, Richard Ian 11 November 2005 01 March 2018 1
SMITH, Stuart Richard 08 April 2006 28 June 2007 1
WILLIAMS, Shirley Ann 11 November 2005 28 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MUSTART, Steven David 01 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 11 January 2020
AD01 - Change of registered office address 11 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 13 March 2018
AP03 - Appointment of secretary 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
AP03 - Appointment of secretary 12 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 03 June 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AD01 - Change of registered office address 09 May 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
AA - Annual Accounts 06 March 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
363s - Annual Return 28 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
CERTNM - Change of name certificate 04 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.