CHARLES STREET RTM COMPANY 2012 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Register inspection address has been changed from 1a George Street Hinckley Leicestershire LE10 0AL United Kingdom to 59 Coton Road Nuneaton CV11 5TS

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL England to 59 Coton Road Nuneaton CV11 5TS on 2025-03-31

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Registered office address changed from 1a George Street George Street Hinckley LE10 0AL England to 1a George Street Hinckley LE10 0AL on 2024-03-06

View Document

06/03/246 March 2024 Register inspection address has been changed from 20 Station Road Hinckley Leicestershire LE10 1AW England to 1a George Street Hinckley Leicestershire LE10 0AL

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

06/03/246 March 2024 Registered office address changed from 1a George Street Hinckley LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 2024-03-06

View Document

11/08/2311 August 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

13/03/2313 March 2023 Appointment of Mr Stephen John Faulkner as a secretary on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 20 Station Road Hinckley Leicestershire LE10 1AW to 1a George Street George Street Hinckley LE10 0AL on 2023-03-13

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Jonathan Richard Hubbard as a secretary on 2023-03-06

View Document

05/07/215 July 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

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUBBARD

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MISS KARAN MASON

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY VERNON WARD

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MR JONATHAN RICHARD HUBBARD

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR VERNON WARD

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR JONATHAN RICHARD HUBBARD

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/03/178 March 2017 SAIL ADDRESS CHANGED FROM: C/O SWEETING & CO 22 WILLOWBROOK CLOSE BROUGHTON ASTLEY LEICESTERSHIRE LE9 6HF UNITED KINGDOM

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/166 April 2016 07/03/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 07/03/15 NO MEMBER LIST

View Document

07/05/157 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Accounts

30/07/1430 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 07/03/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 07/03/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1312 March 2013 SAIL ADDRESS CREATED

View Document

07/03/127 March 2012 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