Company NameTerrafirma Roadways Limited
Company StatusActive
Company Number03328962
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Previous NamesRobertson Environmental Limited and Robertson Envirosystems Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Gregg Steven Piontek
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9320 Lakeside Boulevard
Suite 100
The Woodlands
Texas
77381
Director NameMr Allen Jolley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameLori Anne Briggs
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address9320 Lakeside Boulevard
Suite 100
The Woodlands
Texas
77381
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed13 December 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMrs Sarah Elizabeth Robertson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressWillowbrook Farm Hanney Road
Steventon
Oxon
OX13 6BE
Director NameMr Hugh Stewart Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbrook Farm Hanney Road
Steventon
Oxon
OX13 6BE
Secretary NameMrs Sarah Elizabeth Robertson
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressWays Barn
Gidley Way, Horspath
Oxford
Oxfordshire
OX33 1TE
Director NameJeffery Juergens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2013(16 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2900 Highway 93
Carencro
Louisiana
70520
Director NameMark Airola
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2013(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Matthew Stephen Lanigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 April 2016(19 years, 1 month after company formation)
Appointment Duration6 years (resigned 02 May 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address9320 Lakeside Boulevard
Suite 100
The Woodlands
Texas
77381
Director NameMr Edward Chipman Earle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2019(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 April 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9320 Lakeside Boulevard
Suite 100
The Woodlands Tx 77381
United States
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteterrafirma.gb.com
Email address[email protected]
Telephone01235 868835
Telephone regionAbingdon

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Newpark Drilling Fluids International Llc
100.00%
Ordinary

Financials

Year2014
Turnover£6,826,929
Gross Profit£1,842,274
Net Worth£1,224,730
Cash£756,468
Current Liabilities£1,291,455

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

8 February 2021Delivered on: 10 February 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Please refer to the charge instrument.
Outstanding
27 July 2012Delivered on: 30 July 2012
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 April 2010Delivered on: 28 April 2010
Satisfied on: 14 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 October 2006Delivered on: 26 October 2006
Satisfied on: 14 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 April 2002Delivered on: 18 April 2002
Satisfied on: 10 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 September 2023Termination of appointment of Allen Jolley as a director on 29 August 2023 (1 page)
16 June 2023Appointment of Mrs Mary Celeste Fruge as a director on 18 May 2023 (2 pages)
10 May 2023Termination of appointment of Edward Chipman Earle as a director on 30 April 2023 (1 page)
6 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
9 June 2022Appointment of Lori Anne Briggs as a director on 2 May 2022 (2 pages)
9 June 2022Termination of appointment of Matthew Stephen Lanigan as a director on 2 May 2022 (1 page)
8 April 2022Change of details for Newpark Resources, Inc. as a person with significant control on 6 April 2016 (2 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
29 March 2022Secretary's details changed for Ohs Secretaries Limited on 13 December 2013 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (27 pages)
9 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
10 February 2021Registration of charge 033289620005, created on 8 February 2021 (97 pages)
20 December 2020Full accounts made up to 31 December 2019 (27 pages)
16 October 2020Director's details changed for Mr Edward Chipman Earle on 13 October 2020 (2 pages)
21 July 2020Second filing for the appointment of Mr Edward Chipman Earle as a director (3 pages)
21 July 2020Second filing for the appointment of Gregg Steven Piontek as a director (3 pages)
15 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
2 May 2019Termination of appointment of Mark Airola as a director on 30 September 2018 (1 page)
2 May 2019Appointment of Mr E. Chipman Earle as a director on 16 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2020
(2 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 April 2019Director's details changed for Mr Allen Jolley on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mark Airola on 11 April 2019 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (26 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
2 October 2017Appointment of Mr Allen Jolley as a director on 8 September 2017 (2 pages)
2 October 2017Appointment of Mr Allen Jolley as a director on 8 September 2017 (2 pages)
18 August 2017Termination of appointment of Hugh Stewart Robertson as a director on 17 August 2017 (1 page)
18 August 2017Termination of appointment of Hugh Stewart Robertson as a director on 17 August 2017 (1 page)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Satisfaction of charge 4 in full (4 pages)
5 April 2017Satisfaction of charge 4 in full (4 pages)
28 October 2016Full accounts made up to 31 December 2015 (24 pages)
28 October 2016Full accounts made up to 31 December 2015 (24 pages)
29 April 2016Appointment of Mr Matthew Stephen Lanigan as a director on 21 April 2016 (2 pages)
29 April 2016Appointment of Mr Matthew Stephen Lanigan as a director on 21 April 2016 (2 pages)
28 April 2016Termination of appointment of Jeffery Juergens as a director on 21 April 2016 (1 page)
28 April 2016Termination of appointment of Jeffery Juergens as a director on 21 April 2016 (1 page)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
3 December 2015Full accounts made up to 31 December 2014 (17 pages)
3 December 2015Full accounts made up to 31 December 2014 (17 pages)
1 December 2015Amended full accounts made up to 31 December 2013 (18 pages)
1 December 2015Amended full accounts made up to 31 December 2013 (18 pages)
30 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Director's details changed for Jeffery Juergens on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Jeffery Juergens on 1 January 2015 (2 pages)
30 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
15 April 2015Director's details changed for Gregg Piontek on 1 January 2015 (2 pages)
15 April 2015Director's details changed for Gregg Piontek on 1 January 2015 (2 pages)
15 April 2015Director's details changed for Gregg Piontek on 1 January 2015 (2 pages)
5 March 2015Director's details changed for Mark Airola on 14 October 2014 (2 pages)
5 March 2015Director's details changed for Mark Airola on 14 October 2014 (2 pages)
5 March 2015Director's details changed for Gregg Piontek on 1 September 2014 (2 pages)
5 March 2015Director's details changed for Gregg Piontek on 1 September 2014 (2 pages)
5 March 2015Director's details changed for Gregg Piontek on 1 September 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(14 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(14 pages)
4 March 2014Registered office address changed from Willowbrook Farm Hanney Road Steventon Abingdon Oxfordshire OX13 6BE on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from Willowbrook Farm Hanney Road Steventon Abingdon Oxfordshire OX13 6BE on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from Willowbrook Farm Hanney Road Steventon Abingdon Oxfordshire OX13 6BE on 4 March 2014 (2 pages)
30 December 2013Appointment of Mark Airola as a director (3 pages)
30 December 2013Appointment of Ohs Secretaries Limited as a secretary (3 pages)
30 December 2013Appointment of Ohs Secretaries Limited as a secretary (3 pages)
30 December 2013Termination of appointment of Sarah Robertson as a secretary (2 pages)
30 December 2013Termination of appointment of Sarah Robertson as a director (2 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The members are entitled to receive notice of attend and vote at a general meeting and agree to the resolutions and agree that for all purposes be as valid and effective as it the same had been passed at a general meeting convened and held. 13/12/2013
(15 pages)
30 December 2013Appointment of Jeffery Juergens as a director (4 pages)
30 December 2013Termination of appointment of Sarah Robertson as a director (2 pages)
30 December 2013Appointment of Jeffery Juergens as a director (4 pages)
30 December 2013Appointment of Gregg Piontek as a director (3 pages)
30 December 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The members are entitled to receive notice of attend and vote at a general meeting and agree to the resolutions and agree that for all purposes be as valid and effective as it the same had been passed at a general meeting convened and held. 13/12/2013
(15 pages)
30 December 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
30 December 2013Termination of appointment of Sarah Robertson as a secretary (2 pages)
30 December 2013Appointment of Mark Airola as a director (3 pages)
30 December 2013Appointment of Gregg Piontek as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2020
(3 pages)
18 December 2013Change of name notice (2 pages)
18 December 2013Change of name notice (2 pages)
18 December 2013Company name changed robertson envirosystems LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
18 December 2013Company name changed robertson envirosystems LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Hugh Stewart Robertson on 1 July 2009 (1 page)
2 March 2010Director's details changed for Mr Hugh Stewart Robertson on 1 July 2009 (1 page)
2 March 2010Director's details changed for Mrs Sarah Elizabeth Robertson on 1 July 2009 (1 page)
2 March 2010Director's details changed for Mr Hugh Stewart Robertson on 1 July 2009 (1 page)
2 March 2010Director's details changed for Mrs Sarah Elizabeth Robertson on 1 July 2009 (1 page)
2 March 2010Director's details changed for Mrs Sarah Elizabeth Robertson on 1 July 2009 (1 page)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 May 2009Registered office changed on 07/05/2009 from rycote lane farm milton common thame oxfordshire OX9 2NZ (1 page)
7 May 2009Registered office changed on 07/05/2009 from rycote lane farm milton common thame oxfordshire OX9 2NZ (1 page)
16 April 2009Return made up to 06/03/09; full list of members (4 pages)
16 April 2009Return made up to 06/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 March 2008Return made up to 06/03/08; full list of members (4 pages)
17 March 2008Return made up to 06/03/08; full list of members (4 pages)
15 January 2008Amended accounts made up to 31 July 2007 (4 pages)
15 January 2008Amended accounts made up to 31 July 2007 (4 pages)
5 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
5 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
23 November 2007Return made up to 06/03/07; full list of members (3 pages)
23 November 2007Return made up to 06/03/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Particulars of mortgage/charge (4 pages)
26 October 2006Particulars of mortgage/charge (4 pages)
16 June 2006Return made up to 06/03/06; full list of members (3 pages)
16 June 2006Return made up to 06/03/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 November 2005Registered office changed on 01/11/05 from: 195 banbury road oxford OX2 7AR (1 page)
1 November 2005Registered office changed on 01/11/05 from: 195 banbury road oxford OX2 7AR (1 page)
4 May 2005Return made up to 06/03/05; full list of members (5 pages)
4 May 2005Return made up to 06/03/05; full list of members (5 pages)
21 July 2004Registered office changed on 21/07/04 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL (1 page)
21 July 2004Registered office changed on 21/07/04 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL (1 page)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 March 2004Return made up to 06/03/04; full list of members (7 pages)
25 March 2004Registered office changed on 25/03/04 from: hoadley and weavers 9 crossways, london road sunninghill, ascot berkshire SL5 0PL (1 page)
25 March 2004Registered office changed on 25/03/04 from: hoadley and weavers 9 crossways, london road sunninghill, ascot berkshire SL5 0PL (1 page)
25 March 2004Return made up to 06/03/04; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 April 2002Return made up to 06/03/02; full list of members (6 pages)
10 April 2002Return made up to 06/03/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
8 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
8 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
8 December 2000Return made up to 06/03/00; full list of members (6 pages)
8 December 2000Return made up to 06/03/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 August 1999Registered office changed on 18/08/99 from: astral house granville way bicester oxon OX6 0JT (1 page)
18 August 1999Registered office changed on 18/08/99 from: astral house granville way bicester oxon OX6 0JT (1 page)
17 March 1999Ad 31/07/98--------- £ si 98@1 (2 pages)
17 March 1999Ad 31/07/98--------- £ si 98@1 (2 pages)
17 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Full accounts made up to 31 July 1998 (9 pages)
22 January 1999Full accounts made up to 31 July 1998 (9 pages)
10 March 1998Return made up to 06/03/98; full list of members (6 pages)
10 March 1998Return made up to 06/03/98; full list of members (6 pages)
2 October 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
2 October 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
7 May 1997Company name changed robertson environmental LIMITED\certificate issued on 08/05/97 (2 pages)
7 May 1997Company name changed robertson environmental LIMITED\certificate issued on 08/05/97 (2 pages)
25 April 1997Registered office changed on 25/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
25 April 1997Registered office changed on 25/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Incorporation (16 pages)
6 March 1997Incorporation (16 pages)