RUSHEY FIELD RTM COMPANY LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

04/06/254 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Director's details changed for Mr Andrew Stewart Lewis on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

14/06/2414 June 2024 Secretary's details changed for Hml Company Secretarial Services on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Appointment of Mr Andrew Stewart Lewis as a director on 2023-12-07

View Document

24/11/2324 November 2023 Termination of appointment of Ben Conway as a director on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mr Ben Conway as a director on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Lynne Joule as a director on 2023-11-22

View Document

10/07/2310 July 2023 Termination of appointment of Andrew Stewart Lewis as a director on 2023-07-05

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Secretary's details changed for Hml Company Secretarial Services on 2022-01-13

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 DIRECTOR APPOINTED MRS LYNNE JOULE

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILL

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 08/06/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH HILL

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM FALCON COURT 490A HALLIWELL ROAD BOLTON BL1 8AN

View Document

25/04/1625 April 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 08/06/15 NO MEMBER LIST

View Document

25/09/1425 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 08/06/14 NO MEMBER LIST

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 510 DARWEN ROAD BROMLEY CROSS BOLTON BL7 9DX ENGLAND

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 08/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 08/06/12 NO MEMBER LIST

View Document

22/07/1222 July 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 08/06/11 NO MEMBER LIST

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 293 DARWEN ROAD BROMLEY CROSS BOLTON BL7 9BT UNITED KINGDOM

View Document

01/07/101 July 2010 SECRETARY APPOINTED DEBORAH JANE HILL

View Document

01/07/101 July 2010 DIRECTOR APPOINTED ANDREW STEWART LEWIS

View Document

01/07/101 July 2010 DIRECTOR APPOINTED GRAHAM HILL

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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