LIME TREE AVENUE 108-118 RTM COMPANY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

20/07/2320 July 2023 Appointment of Anne-Marie Biggs as a director on 2023-07-01

View Document

06/07/236 July 2023 Registered office address changed from Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU on 2023-07-06

View Document

22/11/2222 November 2022 Registered office address changed from C/O C/O R I Cavell Diamond House Vulcan Road North Norwich NR6 6AQ England to Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU on 2022-11-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2021-10-31

View Document

17/02/2217 February 2022 Director's details changed for David Paul Harris on 2022-02-15

View Document

17/02/2217 February 2022 Termination of appointment of Charlene Dawn Harris as a director on 2022-02-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NR6 6AQ ENGLAND

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 155 REEPHAM ROAD HELLESDON NORWICH NORFOLK NR6 5PW

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 15/10/15 NO MEMBER LIST

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY RICH / 01/04/2015

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED JOHN GEOFFREY RICH

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WHITWOOD

View Document

31/10/1431 October 2014 15/10/14 NO MEMBER LIST

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLENE DAWN HARRIS / 01/05/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HARRIS / 01/05/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1330 October 2013 15/10/13 NO MEMBER LIST

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED JENNIFER WHITWOOD

View Document

15/10/1215 October 2012 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