SURREY BELLS RTM COMPANY LTD

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-09-28

View Document

29/01/2529 January 2025 Termination of appointment of Steven Lee Martin as a director on 2024-08-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-09-28

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

09/03/239 March 2023 Termination of appointment of Alice Victoria Starkey as a director on 2023-02-23

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-09-28

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

23/02/2223 February 2022 Appointment of Mr Steven Lee Martin as a director on 2022-02-09

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20

View Document

12/03/2112 March 2021 SECRETARY APPOINTED MR ANTHONY MELLERY-PRATT

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WARREN / 12/03/2021

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN PERCIVAL / 12/03/2021

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM REBBECK BROTHERS THE SQUARE 10 EXETER ROAD BOURNEMOUTH BH2 5AQ UNITED KINGDOM

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RUTHERFORD TODD / 12/03/2021

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH UNITED KINGDOM

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MISS ALICE VICTORIA STARKEY

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

25/06/1825 June 2018 DIRECTOR APPOINTED MR PAUL ANTHONY SCOTT

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN PERCIVAL / 01/10/2015

View Document

16/11/1516 November 2015 02/11/15 NO MEMBER LIST

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

28/11/1428 November 2014 02/11/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

10/02/1410 February 2014 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

02/12/132 December 2013 02/11/13 NO MEMBER LIST

View Document

29/10/1329 October 2013 28/09/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O C/O CASTLEFORD MANAGEMENT 5A NEW ORCHARD POOLE DORSET BH15 1LY UNITED KINGDOM

View Document

17/04/1317 April 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 02/11/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED HUGH RUTHERFORD TODD

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED HUGH RUTHERFORD TODD

View Document

24/01/1224 January 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 02/11/11 NO MEMBER LIST

View Document

05/07/115 July 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 PREVSHO FROM 30/11/2010 TO 28/09/2010

View Document

01/02/111 February 2011 02/11/10 NO MEMBER LIST

View Document

31/01/1131 January 2011 SECRETARY APPOINTED ANTHONY FORD

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 10 EXETER ROAD BOURNEMOUTH DORSET BH2 5AN

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY MELLERY-PRATT

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA PERCIVAL

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 10 EXETER ROAD BOURNEMOUTH DORSET BH2 5AN

View Document

20/07/1020 July 2010 SECRETARY APPOINTED ANTHONY MELLERY-PRATT

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM CLARENDON ENTERPRISE CENTRE BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

04/03/104 March 2010 DIRECTOR APPOINTED NICOLA ANN PERCIVAL

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED NICOLA ANN PERCIVAL

View Document

09/02/109 February 2010 DIRECTOR APPOINTED PAUL SCOTT

View Document

09/01/109 January 2010 ADOPT ARTICLES 15/12/2009

View Document

02/11/092 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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