12 THE DOWN RMC LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-08-31

View Document

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

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/02/2321 February 2023 Notification of Laren Joseph Foord as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mr Laren Joseph Foord as a director on 2023-02-21

View Document

19/02/2319 February 2023 Termination of appointment of William James Harper as a director on 2023-02-19

View Document

19/02/2319 February 2023 Director's details changed for Mr Richard David Webber on 2023-02-19

View Document

19/02/2319 February 2023 Cessation of William James Harper as a person with significant control on 2022-12-08

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

01/08/211 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Accounts

01/08/201 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID WEBBER

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

01/08/201 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS GALE

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM PYKE HOUSE PASSAGE ROAD AUST BRISTOL BS35 4BG UNITED KINGDOM

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/04/206 April 2020 CESSATION OF ANDREW THOMAS HARPER AS A PSC

View Document

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

View Accounts

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARPER

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS GALE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR RICHARD DAVID WEBBER

View Document

02/08/182 August 2018 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