19-25 BEECH DRIVE RTM COMPANY LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/08/2321 August 2023 Registered office address changed from 23 Beech Drive Beech Drive Whalley Clitheroe BB7 9RA England to 6 Parlock Crescent Barrow Clitheroe BB7 9GJ on 2023-08-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/10/2222 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

19/11/2119 November 2021 Registered office address changed from 27 Windy Street Chipping Preston Lancashire PR3 2GD to 23 Beech Drive Beech Drive Whalley Clitheroe BB7 9RA on 2021-11-19

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WADDINGTON / 01/01/2020

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MR EDWARD NEIL KELSALL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WADDINGTON / 07/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW UNITED KINGDOM

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED DAVID WILLIAM WADDINGTON

View Document

08/02/188 February 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