1-7 WAYSIDE RTM COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/11/2411 November 2024 | Micro company accounts made up to 2024-02-29 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/08/2331 August 2023 | Micro company accounts made up to 2023-02-28 |
22/12/2222 December 2022 | Termination of appointment of Jane Laver as a secretary on 2022-10-01 |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/01/2229 January 2022 | Appointment of Mr Andrew John Cottingham as a director on 2022-01-28 |
29/01/2229 January 2022 | Termination of appointment of Joan Whitelock as a director on 2022-01-28 |
28/01/2228 January 2022 | Registered office address changed from 304 Cinnamon Wharf 24 Shad Thames London SE1 2YJ to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 2022-01-28 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
28/06/2128 June 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/07/1731 July 2017 | DIRECTOR APPOINTED MR PAUL DETLEV SCHWICK |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/10/1526 October 2015 | 12/10/15 NO MEMBER LIST |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/10/1415 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANE LAVER / 25/11/2013 |
15/10/1415 October 2014 | 12/10/14 NO MEMBER LIST |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CHARMAN / 12/10/2013 |
14/10/1314 October 2013 | 12/10/13 NO MEMBER LIST |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 75 CHILTLEY WAY LIPHOOK HAMPSHIRE GU30 7HE ENGLAND |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/10/1217 October 2012 | 12/10/12 NO MEMBER LIST |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/10/1113 October 2011 | 12/10/11 NO MEMBER LIST |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/11/103 November 2010 | 12/10/10 NO MEMBER LIST |
27/05/1027 May 2010 | 28/02/10 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN WHITELOCK / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CHARMAN / 27/10/2009 |
27/10/0927 October 2009 | 12/10/09 NO MEMBER LIST |
03/06/093 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
05/05/095 May 2009 | PREVEXT FROM 31/10/2008 TO 28/02/2009 |
24/10/0824 October 2008 | ANNUAL RETURN MADE UP TO 12/10/08 |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 1-7 WAYSIDE HEADLEY ROAD, GRAYSHOTT, HINDHEAD SURREY GU26 6LE |
04/12/074 December 2007 | DIRECTOR RESIGNED |
04/12/074 December 2007 | REGISTERED OFFICE CHANGED ON 04/12/07 FROM: BLACKWELL HOUSE, GUILDHALL YARD LONDON UK EC2V 5AE |
04/12/074 December 2007 | SECRETARY RESIGNED |
04/12/074 December 2007 | NEW SECRETARY APPOINTED |
04/12/074 December 2007 | DIRECTOR RESIGNED |
04/12/074 December 2007 | NEW DIRECTOR APPOINTED |
04/12/074 December 2007 | DIRECTOR RESIGNED |
12/10/0712 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company