BRITANNIA WAY RTM COMPANY LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Sarah Cormack as a director on 2025-02-03

View Document

27/06/2427 June 2024 Appointment of Mr Andrew Bills as a director on 2024-06-20

View Document

27/06/2427 June 2024 Termination of appointment of Carol Huber as a director on 2024-06-20

View Document

27/06/2427 June 2024 Appointment of Mrs Diane French as a director on 2024-06-20

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

12/05/2212 May 2022 Appointment of John Rowell Estate Management Ltd as a secretary on 2022-04-26

View Document

12/05/2212 May 2022 Termination of appointment of David Orlik as a secretary on 2022-04-26

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GAYLER

View Document

06/02/156 February 2015 03/02/15 NO MEMBER LIST

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/02/147 February 2014 03/02/14 NO MEMBER LIST

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/02/138 February 2013 03/02/13 NO MEMBER LIST

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 03/02/12 NO MEMBER LIST

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR DAVID TIMOTHY MARK RHODES

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 03/02/11 NO MEMBER LIST

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE GORDON WINES / 05/02/2010

View Document

05/02/105 February 2010 03/02/10 NO MEMBER LIST

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MRS CAROL HUBER

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID RHODES

View Document

19/10/0919 October 2009 SECRETARY APPOINTED MR DAVID ORLIK

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAOLA TINTI

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 38 BRITANNIA WAY EAST COWES ISLE OF WIGHT PO32 6DQ

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PETER FRANK GAYLER

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

03/02/093 February 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