GLOBE WHARF 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
09/06/259 June 2025 Registered office address changed from Level One 86 Queens Road Buckhurst Hill IG9 5BS England to Northside House Mount Pleasant Barnet EN4 9EE on 2025-06-09

View Document

03/06/253 June 2025 Appointment of Mr Peter Martin Weldom as a director on 2025-05-30

View Document

03/06/253 June 2025 Registered office address changed from Level One 86 Queens Road Buckhurst Hill IG9 5BS England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-06-03

View Document

03/06/253 June 2025 Termination of appointment of Emma Louise Parry as a director on 2025-05-30

View Document

03/06/253 June 2025 Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-06-03

View Document

23/05/2523 May 2025 Registered office address changed from Level One 86 Queens Road Buckhurst Hill IG9 5BS England to Northside House Mount Pleasant Barnet EN4 9EE on 2025-05-23

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

24/04/2524 April 2025 Appointment of Stanley Rose Limited as a secretary on 2025-04-01

View Document

24/04/2524 April 2025 Termination of appointment of Davis Bonley Limited as a secretary on 2025-04-01

View Document

24/04/2524 April 2025 Secretary's details changed for Stanley Rose Limited on 2025-04-01

View Document

14/03/2514 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-14

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-03-24

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

01/05/241 May 2024 Appointment of Mrs Denise Pawlett as a director on 2023-12-05

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

21/02/2421 February 2024 Notification of Carl Richard Peter Randall as a person with significant control on 2024-01-25

View Document

19/02/2419 February 2024 Notification of Gregory Richard Sharp as a person with significant control on 2024-01-25

View Document

19/02/2419 February 2024 Withdrawal of a person with significant control statement on 2024-02-19

View Document

20/11/2320 November 2023 Appointment of Mr Dominic Paul Freake as a director on 2023-10-17

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-24

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/04/2228 April 2022 Appointment of Mr Carl Richard Peter Randall as a director on 2022-04-25

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-24

View Document

02/08/212 August 2021 Termination of appointment of Kamil Wieslaw Kluza as a director on 2021-07-27

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GADD

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM COLEMAN

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

21/03/1821 March 2018 CORPORATE SECRETARY APPOINTED DAVIS BONLEY LIMITED

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA THORNE

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 140 GLOBE WHARF 205 ROTHERHITHE STREET LONDON SE16 5XX

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

05/08/175 August 2017 DIRECTOR APPOINTED MR KAMIL WIESLAW KLUZA

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, DIRECTOR EVI DENNISON

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 SAIL ADDRESS CHANGED FROM: C/O H BRUTON 107 GLOBE WHARF 205 ROTHERHITHE STREET LONDON UNITED KINGDOM

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 24 March 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR TIMOTHY NEIL GADD

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE FERGUSON

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE FERGUSON

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MS PAMELA ELIZABETH THORNE

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS BRUTON

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS BRUTON

View Document

10/06/1610 June 2016 13/05/16 NO MEMBER LIST

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 24 March 2015

View Document

27/05/1527 May 2015 13/05/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 SAIL ADDRESS CHANGED FROM: C/O D.PAWLETT 133 GLOBE WHARF ROTHERHITHE STREET LONDON SE16 5XX UNITED KINGDOM

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HIBBS

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MISS EVI DENNISON

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY DENISE PAWLETT

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR THOMAS HOWARD BRUTON

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

28/05/1428 May 2014 13/05/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

10/06/1310 June 2013 13/05/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

07/06/127 June 2012 13/05/12 NO MEMBER LIST

View Document

04/04/124 April 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/11

View Document

04/01/124 January 2012 24/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 13/05/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 24/03/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/05/1021 May 2010 13/05/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TIMOTHY COLEMAN / 13/05/2010

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

07/06/097 June 2009 ANNUAL RETURN MADE UP TO 13/05/09

View Document

23/01/0923 January 2009 24/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 13/05/08

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 24/03/07

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 13/05/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 13/05/06

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 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