BLOCK A MOORHEAD CLOSE 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
22/08/2522 August 2025 NewTermination of appointment of Michelle Lorraine Ashworth as a director on 2025-07-10

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Secretary's details changed for Richard Conn on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mr Anthony James Beard as a director on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 217 CLEVEDON ROAD TICKENHAM CLEVEDON NORTH SOMERSET BS21 6RX ENGLAND

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 17/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 35 CHURCH ROAD BISHOPSWORTH BRISTOL BS13 8JL

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 17/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 17/03/14 NO MEMBER LIST

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 17/03/13 NO MEMBER LIST

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 17/03/12 NO MEMBER LIST

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 17/03/11 NO MEMBER LIST

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 17/03/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CONN / 17/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SURMAN / 17/03/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM COMPLETE MORTGAGE SOLUTIONS 35 CHURCH ROAD BISHOPSWORTH BRISTOL BS13 8JL

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM BLOCK A MOORHEAD CLOSE MOORHEAD CLOSE SPLOTT CARDIFF CF24 5FB UNITED KINGDOM

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON UK EC2V 5AE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR RTM SECRETARIAL LIMITED

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR RTM NOMINEE DIRECTORS LIMITED

View Document

17/03/0917 March 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


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