About

Registered Number: 03646181
Date of Incorporation: 07/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Beaufort House, 113 Parson Street, Bristol, BS3 5QH

 

Roundway Motor Co. Ltd was founded on 07 October 1998 and are based in Bristol, it has a status of "Active". The current directors of the company are listed as Bishop, Matthew John Daniel, Malik, Mahmood in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Mahmood 16 June 2000 30 October 2003 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Matthew John Daniel 11 April 2012 07 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 November 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 08 November 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 07 January 2014
MR01 - N/A 04 January 2014
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 December 2012
TM02 - Termination of appointment of secretary 07 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 09 April 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
363s - Annual Return 07 November 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 20 November 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 14 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
225 - Change of Accounting Reference Date 31 May 2000
363s - Annual Return 24 November 1999
395 - Particulars of a mortgage or charge 31 March 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
NEWINC - New incorporation documents 07 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

Debenture 11 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.