1 WILTON STREET RTM COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

20/09/2420 September 2024 Termination of appointment of Guy Van Blankenstein as a secretary on 2024-01-01

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

20/09/2420 September 2024 Notification of Daniel Collier as a person with significant control on 2024-01-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Registered office address changed from Trundlewood Property Management 4 Molesworth Road Stoke Plymouth PL1 5LZ England to 99 Mutley Plain Plymouth PL4 6JJ on 2023-09-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Appointment of Mr Daniel Collier as a secretary on 2023-05-22

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY VAN BLANKENSTEIN

View Document

05/07/205 July 2020 APPOINTMENT TERMINATED, SECRETARY ALFRED GURNEY

View Document

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 12 FURLAND CLOSE PLYMOUTH PL9 9NG

View Document

05/07/205 July 2020 SECRETARY APPOINTED MR GUY VAN BLANKENSTEIN

View Document

05/07/205 July 2020 CESSATION OF ALFRED THOMAS CHARLES GURNEY AS A PSC

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 20/08/15 NO MEMBER LIST

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 20/08/14 NO MEMBER LIST

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 20/08/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 20/08/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 20/08/11 NO MEMBER LIST

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY THE RIGHT TO MANAGE FEDERATION LIMITED

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM RTMF SECRETARIAL CALVERLEY HOUSE 55 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2TU

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MR ALFRED THOMAS CHARLES GURNEY

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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