RIGHTWAY ACCESS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
11/07/2511 July 2025 New | Change of details for Ternary Holdings Ltd as a person with significant control on 2019-03-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-10-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM ALBION DOCKSIDE BUILDING HANOVER PLACE BRISTOL BS1 6UT |
18/07/1918 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERNARY HOLDINGS LTD |
18/07/1918 July 2019 | CESSATION OF JAMES PETER RIMMER AS A PSC |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 77/81 ALMA ROAD CLIFTON BRISTOL AVON BS8 2DP |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIMMER / 13/11/2014 |
13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY RIMMER / 13/11/2014 |
11/11/1411 November 2014 | 30/10/14 NO CHANGES |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIMMER / 01/11/2011 |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY RIMMER / 01/11/2011 |
17/11/1117 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY RIMMER / 17/11/2011 |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIMMER / 17/11/2011 |
15/04/1115 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
02/12/102 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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