14-18 SHRUBBERY ROAD RTM COMPANY LTD

Company Documents

DateDescription
22/06/2522 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/10/246 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/04/242 April 2024 Director's details changed for Ms Frances Margaret Moreton on 2024-04-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

25/06/2325 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

11/12/2111 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MISS JOANNE VICTORIA WHITTAKER

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES

View Document

29/11/2029 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/07/1730 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MISS SARAH ELIZABETH MCDONNELL

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR HEPBURN GRAHAM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

03/07/163 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR SAMUEL PAUL JAMES

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NEWTON

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA BLAZEWSKA

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR ANDREW JOHN PALMER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1531 October 2015 04/10/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/11/142 November 2014 04/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/06/1415 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 04/10/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ADAMS

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MISS DOMINIKA SKWAREK

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR HEPBURN GRAHAM

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MISS STEPHANIE JOANNE NEWTON

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MRS ANNA WANDA BLAZEWSKA

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM ANTHONY GOLD SOLICITORS LLOYDS BANK CHAMBERS 186 STREATHAM HIGH ROAD STREATHAM SW16 1BG UNITED KINGDOM

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information