BRANTA FIELDS RTM LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of a director

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

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

View Accounts

28/12/2028 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MISS JO WALTERS

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 26/01/16 NO MEMBER LIST

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

13/04/1513 April 2015 26/01/15 NO MEMBER LIST

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA ANN LEANEY

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON MEEK

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE CHRYSTIE

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 41 WINDMILL STREET GRAVESEND KENT DA12 1BA UNITED KINGDOM

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MRS ELAINE FIELD

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MS LAURA LANDRY

View Document

18/03/1418 March 2014 26/01/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL NEAL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 26/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 1-5 BRANTAFIELDS HOO ROCHESTER ME3 9BF ENGLAND

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED SUZANNE EVIONA EDWARDS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BUCKNALL

View Document

01/05/121 May 2012 26/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/05/1125 May 2011 DIRECTOR APPOINTED CHERYL SUSAN NEAL

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED ALISON MARY MEEK

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED ROBERT MANSON WILSON

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED ALAN MICHAEL JONES

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MARK JAMES BUCKNALL

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED LESLIE CHRYSTIE

View Document

26/01/1126 January 2011 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