4 MINES AVENUE RTM COMPANY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Mr Gary Williams as a person with significant control on 2025-08-20

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

26/10/2326 October 2023 Appointment of Mr Ian John Cain as a director on 2023-10-20

View Document

26/10/2326 October 2023 Appointment of Miss Julia Elizabeth Gilzene-Hurdiss as a director on 2023-10-20

View Document

26/10/2326 October 2023 Registered office address changed from Flat 3, 4 Mines Avenue Aigburth Liverpool Merseyside L17 6AL to Gary Williams Solicitors Limited 155 Leathers Lane Liverpool L26 1XG on 2023-10-26

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 28/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 28/01/15 NO MEMBER LIST

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WORRALL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGRORY

View Document

29/01/1429 January 2014 28/01/14 NO MEMBER LIST

View Document

11/10/1311 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 28/01/13 NO MEMBER LIST

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MCGRORY / 20/02/2012

View Document

20/02/1220 February 2012 28/01/12 NO MEMBER LIST

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 28/01/11 NO MEMBER LIST

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR GARY WILLIAMS

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID MCGRORY / 28/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PULFORD / 28/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WORRALL / 28/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYTHGOE / 28/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAMS / 28/01/2010

View Document

10/02/1010 February 2010 28/01/10 NO MEMBER LIST

View Document

09/07/099 July 2009 DIRECTOR APPOINTED HELEN WORRALL

View Document

09/07/099 July 2009 DIRECTOR APPOINTED EMMA PULFORD

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED WILLIAM DAVID MCGRORY

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ROBERT LYTHGOE

View Document

19/02/0919 February 2009 SECRETARY APPOINTED GARY WILLIAMS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KHAN

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information