BRIDGE MEADOWS 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
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Termination of appointment of David Charles Hawken as a director on 2024-11-21

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of John Richard Boulter Obe as a director on 2022-11-24

View Document

13/02/2313 February 2023 Appointment of Mr David Charles Hawken as a director on 2022-11-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STURT

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 SECRETARY APPOINTED MR ASHLEY NEWELL

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM C/O HENRY ADAMS 28 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EF ENGLAND

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL STURT

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MILLSOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS VICTORIA ELLEN MILLSOM

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA GUSH

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM C/O C/O HENRY ADAMS 30 HIGH STREET PETERSFIELD HAMPSHIRE GU32 3JL ENGLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

24/04/1724 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN SRURT / 01/01/2017

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MR MICHAEL ALLAN SRURT

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY ANTROBUS ACCOUNTANTS

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE FERRO

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SIGSWORTH

View Document

04/04/164 April 2016 14/02/16 NO MEMBER LIST

View Document

04/04/164 April 2016 DIRECTOR APPOINTED JOHN RICHARD BOULTER OBE

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 14/02/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 14/02/14 NO MEMBER LIST

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR MICHAEL ALLAN STURT

View Document

16/12/1316 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 14/02/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR DRAKE HOCKING

View Document

09/01/139 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 14/02/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR IAN VERNON SIGSWORTH

View Document

16/02/1116 February 2011 14/02/11 NO MEMBER LIST

View Document

09/11/109 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN CROWE / 30/03/2010

View Document

30/03/1030 March 2010 14/02/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DRAKE HOCKING / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER HEALEY / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA GUSH / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA FERRO / 30/03/2010

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANTROBUS ACCOUNTANTS / 30/03/2010

View Document

03/01/103 January 2010 DIRECTOR APPOINTED LINDA WELLS

View Document

20/11/0920 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM PARK HOUSE PARK ROAD PETERSFIELD HAMPSHIRE GU32 3DL

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CHESNEY

View Document

03/08/093 August 2009 SECRETARY APPOINTED ANTROBUS ACCOUNTANTS

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BUSH / 19/02/2009

View Document

04/11/084 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0622 May 2006 ARTICLES OF ASSOCIATION

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 16 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 14/02/06

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 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