MAYCROFT MANAGEMENT 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
22/08/2522 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM THE PHEASANTRY PATSHULL HALL MEWS PATSHULL HALL BURNHILL GREEN SOUTH STAFFORDSHIRE WV6 7HY

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRAWFORD / 08/06/2016

View Document

18/05/1618 May 2016 ADOPT ARTICLES 21/04/2016

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED MAYCROFT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/05/16

View Document

11/05/1611 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/154 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA NOCK

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/06/1329 June 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/07/127 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

20/08/1120 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRAWFORD / 31/07/2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD SHAW

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY NOCK / 31/07/2010

View Document

30/09/1030 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD SHAW

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR GEORGE EDWARD EVERITT

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 RETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: BRADBURN HOUSE 42/46 DARLINGTON STREET WOLVERHAMPTON WV1 4NN

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9613 October 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/945 October 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/08/9310 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 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