LINK WAY RTM COMPANY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Lisa Allen as a director on 2025-07-09

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

25/04/1925 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/06/1829 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

12/05/1712 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MRS VICTORIA HALFORD

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

01/03/171 March 2017 SECRETARY APPOINTED ANDREW ROBERTSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 27/02/16 NO MEMBER LIST

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 27/02/15 NO MEMBER LIST

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 27/02/14 NO MEMBER LIST

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 27/02/13 NO MEMBER LIST

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 27/02/12 NO MEMBER LIST

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 27/02/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTSON / 23/03/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM RYE HOUSE 28 EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1NT

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARCHER

View Document

26/03/1026 March 2010 27/02/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ALLEN / 26/03/2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARCHER

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARCHER

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED LISA ALLEN

View Document

01/03/081 March 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 27/02/07

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 ANNUAL RETURN MADE UP TO 27/02/06

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: RYE HOUSE 28 EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1NT

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 27/02/05

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 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