JASMINE WAY 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
15/08/2515 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of Steve Hudson as a director on 2025-01-14

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-03-24

View Document

26/03/2426 March 2024 Notification of Joan Pullen as a person with significant control on 2024-03-26

View Document

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

View Accounts

26/01/2426 January 2024 Appointment of Mr Peter Gifford as a director on 2024-01-15

View Document

24/01/2424 January 2024 Appointment of Dr Wendy Watkins as a director on 2024-01-15

View Document

13/12/2313 December 2023 Cessation of Rosemary Ann Loughton as a person with significant control on 2023-12-05

View Document

13/12/2313 December 2023 Registered office address changed from 23 Jasmine Way Bexhill-on-Sea TN39 3GJ England to 4 Maunsell Road St. Leonards-on-Sea TN38 9NN on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Rosemary Ann Loughton as a director on 2023-12-05

View Document

28/11/2328 November 2023 Termination of appointment of Alan George Pilcher as a director on 2023-11-17

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-03-24

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

01/04/231 April 2023 Appointment of Mr Ian James Clark as a director on 2023-03-31

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

11/11/2211 November 2022 Appointment of Mr Paul John Leese as a director on 2022-11-10

View Document

27/09/2227 September 2022 Termination of appointment of James Michael John Boxer as a director on 2022-09-22

View Document

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

View Accounts

28/01/2228 January 2022 Termination of appointment of Peter Malcolm Adams as a director on 2022-01-26

View Document

14/10/2114 October 2021 Termination of appointment of James Michael John Boxer as a secretary on 2021-10-06

View Document

14/10/2114 October 2021 Cessation of James Michael John Boxer as a person with significant control on 2021-10-06

View Document

14/10/2114 October 2021 Notification of Rosemary Ann Loughton as a person with significant control on 2021-10-06

View Document

14/10/2114 October 2021 Appointment of Joan Pullen as a secretary on 2021-10-06

View Document

14/10/2114 October 2021 Registered office address changed from 16 Jasmine Way Bexhill-on-Sea East Sussex TN39 3GJ to 23 Jasmine Way Bexhill-on-Sea TN39 3GJ on 2021-10-14

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-03-24

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/06/2128 June 2021 Appointment of Ms Joan Suzanne Pullen as a director on 2021-06-24

View Document

28/06/2128 June 2021 Termination of appointment of Carole Frances Boxer as a director on 2021-06-24

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GIFFORD

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/05/162 May 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

16/11/1516 November 2015 DIRECTOR APPOINTED MR PETER BRIAN GIFFORD

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE FRANCES BARGH / 04/07/2015

View Document

01/07/151 July 2015 30/06/15 NO MEMBER LIST

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS FRANKLING

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

17/07/1417 July 2014 30/06/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

09/07/139 July 2013 30/06/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR DENNIS DUERDEN FRANKLING

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BENTLEY

View Document

09/07/129 July 2012 30/06/12 NO MEMBER LIST

View Document

03/05/123 May 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS ROSEMARY ANN LOUGHTON

View Document

23/08/1123 August 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 29/07/11 NO MEMBER LIST

View Document

22/09/1022 September 2010 ARTICLES OF ASSOCIATION

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN VANN

View Document

16/09/1016 September 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GOODWIN / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE PILCHER / 29/07/2010

View Document

11/08/1011 August 2010 29/07/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOSEPH BENTLEY / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET WHITEMAN / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH MORGAN / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY VANN / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE` FRANCES BARGH / 29/07/2010

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MR JAMES MICHAEL JOHN BOXER

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE` BARGH

View Document

18/10/0918 October 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR JAMES MICHAEL JOHN BOXER

View Document

07/08/097 August 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 16 JASMINE WAY BEXHILL-ON-SEA EAST SUSSEX TN39 3GJ

View Document

07/08/097 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR MARY VINCENT

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MARY VINCENT

View Document

09/01/099 January 2009 DIRECTOR APPOINTED JOAN MARY VANN

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MARGARET RUTH MORGAN

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ALAN GEORGE PILCHER

View Document

09/01/099 January 2009 DIRECTOR APPOINTED JANET WHITEMAN

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 123 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RL UNITED KINGDOM

View Document

09/01/099 January 2009 CURRSHO FROM 31/07/2009 TO 24/03/2009

View Document

02/11/082 November 2008 DIRECTOR APPOINTED ARTHUR JOSEPH BENTLEY

View Document

02/11/082 November 2008 DIRECTOR APPOINTED FRANK GOODWIN

View Document

02/11/082 November 2008 DIRECTOR AND SECRETARY APPOINTED CAROLE` FRANCES BARGH

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

29/07/0829 July 2008 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