Roe Green Transport Ltd was registered on 27 July 1979, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Roe Green Transport Ltd. Prescott, Kathryne Louise, Prescott, Michael George, Hannah, Ruth, Morrison, Alan, Morrison, Lorrene, Morrison, Paul are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESCOTT, Michael George | 22 June 2012 | - | 1 |
HANNAH, Ruth | 22 November 2002 | 22 June 2012 | 1 |
MORRISON, Alan | N/A | 22 June 2012 | 1 |
MORRISON, Lorrene | N/A | 22 June 2012 | 1 |
MORRISON, Paul | 22 November 2002 | 22 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESCOTT, Kathryne Louise | 22 June 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
AA - Annual Accounts | 04 March 2020 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 05 June 2017 | |
AD01 - Change of registered office address | 05 June 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 25 June 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AA - Annual Accounts | 08 October 2012 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
AD01 - Change of registered office address | 04 July 2012 | |
AP03 - Appointment of secretary | 04 July 2012 | |
AP01 - Appointment of director | 04 July 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
TM02 - Termination of appointment of secretary | 04 July 2012 | |
AA01 - Change of accounting reference date | 02 July 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363a - Annual Return | 09 November 2005 | |
363s - Annual Return | 02 November 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2005 | |
AA - Annual Accounts | 15 October 2004 | |
363s - Annual Return | 01 September 2003 | |
AA - Annual Accounts | 31 August 2003 | |
RESOLUTIONS - N/A | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 2002 | |
123 - Notice of increase in nominal capital | 03 December 2002 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 25 June 2002 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 19 September 2000 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 25 January 1999 | |
363s - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 11 November 1997 | |
363s - Annual Return | 01 July 1997 | |
395 - Particulars of a mortgage or charge | 22 May 1997 | |
AA - Annual Accounts | 10 September 1996 | |
363s - Annual Return | 18 August 1996 | |
AA - Annual Accounts | 14 September 1995 | |
363s - Annual Return | 23 June 1995 | |
AA - Annual Accounts | 25 July 1994 | |
363s - Annual Return | 13 June 1994 | |
AA - Annual Accounts | 24 August 1993 | |
363s - Annual Return | 24 August 1993 | |
AA - Annual Accounts | 16 September 1992 | |
363s - Annual Return | 21 July 1992 | |
AA - Annual Accounts | 02 March 1992 | |
363b - Annual Return | 23 August 1991 | |
AA - Annual Accounts | 18 March 1991 | |
363 - Annual Return | 04 June 1990 | |
287 - Change in situation or address of Registered Office | 13 December 1989 | |
AA - Annual Accounts | 19 June 1989 | |
363 - Annual Return | 19 June 1989 | |
288 - N/A | 15 June 1989 | |
288 - N/A | 06 June 1989 | |
288 - N/A | 17 March 1989 | |
288a - Notice of appointment of directors or secretaries | 17 March 1989 | |
AA - Annual Accounts | 07 July 1988 | |
363 - Annual Return | 15 June 1988 | |
PUC 2 - N/A | 03 June 1988 | |
AA - Annual Accounts | 09 October 1987 | |
AA - Annual Accounts | 10 December 1986 | |
363 - Annual Return | 03 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 April 2009 | Outstanding |
N/A |
Debenture | 15 May 1997 | Outstanding |
N/A |