KINVER MOUNT RTM LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

07/04/257 April 2025 Appointment of Mrs Iris Barrow as a director on 2025-03-16

View Document

07/04/257 April 2025 Appointment of Ms Hilary Vendy as a director on 2025-03-16

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/02/2421 February 2024 Termination of appointment of Sarah Brooks as a director on 2023-03-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/11/222 November 2022 Termination of appointment of Marjorie Willetts as a director on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Termination of appointment of Victor Neil Blake as a director on 2021-12-13

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WYKES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY HOBLEY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MABEY

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DARBY

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR VICTOR NEIL BLAKE

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR JOHN GREEN

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR GRAHAM ANTHONY DARBY

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MRS SHARON ANN HALLMARK

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WEST

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLETTS

View Document

25/11/1625 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 17/03/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWNES

View Document

19/03/1519 March 2015 17/03/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 17/03/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR JOHN BRUCE MABEY

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MRS HILARY ELIZABETH VIRGINIA HOBLEY

View Document

27/08/1327 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HILL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR HILARY HOBLEY

View Document

18/03/1318 March 2013 17/03/13 NO MEMBER LIST

View Document

08/10/128 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 17/03/12 NO MEMBER LIST

View Document

05/10/115 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE DOWNES / 02/02/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LTD

View Document

13/05/1113 May 2011 17/03/11 NO MEMBER LIST

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAURENCE WEST / 02/02/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WYKES / 02/02/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ELIZABETH VIRGINIA HOBLEY / 02/02/2011

View Document

22/12/1022 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 17/03/10

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED JOHN DAVID WILLETTS

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER WYNNE

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLETTS

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LTD / 06/05/2009

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ALAN HILL

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR HOUSEMANS MANAGEMENT COMPANY LIMITED

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

View Document

19/03/0919 March 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED PAUL LAURENCE WEST

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED STEPHEN LESLIE DOWNES

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

10/10/0710 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 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