FERNDALE (HANDFORTH) RTM COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Termination of appointment of Martin Bernard O'neill as a director on 2025-06-09

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

19/06/2419 June 2024 Appointment of Mrs Irene Aspinall as a director on 2024-06-13

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Ann Howarth as a director on 2024-04-10

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

01/11/231 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

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Appointment of Mr Martin Bernard O'neill as a director on 2021-12-30

View Document

08/11/218 November 2021 Appointment of Mrs Ann Howarth as a director on 2021-11-06

View Document

25/10/2125 October 2021 Termination of appointment of Julie Anne Smith as a director on 2021-10-24

View Document

14/07/2114 July 2021 Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 2021-07-14

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MRS/COUNCILLOR JULIE ANNE SMITH

View Document

14/04/2114 April 2021 PREVEXT FROM 31/01/2021 TO 31/03/2021

View Document

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

View Accounts

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOPKINS

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLAND

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR PHILIP EDWARD HOPKINS

View Document

07/08/207 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 SECRETARY APPOINTED MRS PAULINE JONES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

07/03/197 March 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 ADOPT ARTICLES 13/03/2018

View Document

20/02/1820 February 2018 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