JUBILEE 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
05/02/255 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

03/12/243 December 2024 Termination of appointment of David George Benham as a director on 2024-12-02

View Document

30/01/2430 January 2024 Appointment of Mr Robert John Harvey as a secretary on 2024-01-28

View Document

29/01/2429 January 2024 Micro company accounts made up to 2024-01-24

View Document

29/01/2429 January 2024 Termination of appointment of Christopher John Fielding as a secretary on 2024-01-28

View Document

24/01/2424 January 2024 Annual accounts for year ending 24 Jan 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

12/08/2312 August 2023 Director's details changed for Miss Susan Debra Stevens on 2023-07-14

View Document

08/02/238 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

09/02/229 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

09/12/219 December 2021 Director's details changed for Mrs Phyllis Margeret Boraman on 2021-12-05

View Document

06/07/216 July 2021 Director's details changed for Mr Colin Geoffrey Shearing on 2021-06-10

View Document

06/07/216 July 2021 Director's details changed for Mrs Jaqueline Susan Shearing on 2021-06-10

View Document

08/03/218 March 2021 SECRETARY APPOINTED MR CHRISTOPHER JOHN FIELDING

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SHEARING

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL JACOBS

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MISS SUSAN DEBRA STEVENS

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA DIMARCO

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR DANIEL JACOBS

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIELDING

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY SHEARING / 09/02/2018

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MRS JACQUELINE SHEARING

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE SUSAN SHEARING / 09/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/01/178 January 2017 DIRECTOR APPOINTED MR COLIN GEOFFREY SHEARING

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR ROBERT JOHN HARVEY

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MS JOY SIMONE JOHNSON

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR DAVID GEORGE BENHAM

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MRS AMANDA LORRAINE DIMARCO

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MRS JAQUELINE SUSAN SHEARING

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MRS PHYLLIS MARGERET BORAMAN

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 07/01/16 NO MEMBER LIST

View Document

07/01/157 January 2015 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