R.T.M. FINANCIAL PLANNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/247 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Director's details changed for Mr Steven Derick Andrews on 2024-01-01

View Document

04/01/244 January 2024 Change of details for Mr Steven Derick Andrews as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Steven Derick Andrews as a secretary on 2024-01-01

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

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

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DERICK ANDREWS / 01/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN DERICK ANDREWS / 01/03/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/08/1531 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM C/O MR NIGEL COLEMAN 91 HIGH STREET WORLE WESTON-SUPER-MARE NORTH SOMERSET BS22 6ET

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR STEVEN DERICK ANDREWS

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTESS SHERWOOD

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED MRS MARTESS SHERWOOD

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/03/1331 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MR STEVEN DERICK ANDREWS

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON - SUPER - MARE NORTH SOMERSET BS23 1LP

View Document

16/03/1116 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA EVANS

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR NIGEL PHILIP COLEMAN

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR DANNY MAHER

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED RICHARD JOHN EVANS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM TALFORD HOUSE 38 WALLISCOTE ROAD WESTON SUPER MARE AVON BS23 1LP

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA EVANS / 26/02/2009

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON SUPER MARE NORTH SOMERSET BS23 1LP

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON-SUPER-MARE SOMERSET BS23 1LP

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 S366A DISP HOLDING AGM 30/10/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

03/03/043 March 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