TAGWOOD VIEW RTM COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/07/2430 July 2024 Director's details changed for Steven Andrew Birtwistle on 2024-07-01

View Document

30/07/2430 July 2024 Director's details changed for Steven Andrew Birtwistle on 2024-07-01

View Document

26/07/2426 July 2024 Director's details changed for Mr Mark Hodson on 2024-07-01

View Document

26/07/2426 July 2024 Director's details changed for Mr David Blair Foss on 2024-07-01

View Document

26/07/2426 July 2024 Register inspection address has been changed from 10 Walmersley Old Road Bury Lancashire BL9 6SQ England to 384a Deansgate Manchester M3 4LA

View Document

26/07/2426 July 2024 Registered office address changed from 10 Walmersley Old Road Bury BL9 6SQ to 384a Deansgate Manchester M3 4LA on 2024-07-26

View Document

12/06/2412 June 2024 Appointment of Stevenson Whyte Ltd as a secretary on 2024-06-11

View Document

12/06/2412 June 2024 Termination of appointment of William Holden Howard as a secretary on 2024-06-11

View Document

08/03/248 March 2024 Notification of a person with significant control statement

View Document

26/02/2426 February 2024 Cessation of William Holden Howard as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Termination of appointment of John Stephen Morton as a director on 2023-12-01

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Termination of appointment of Adam Matthew Downing as a director on 2023-04-21

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/07/2031 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR MARK HODSON

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 18/01/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 SAIL ADDRESS CHANGED FROM: THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 8 WALMERSLEY OLD ROAD BURY LANCASHIRE BL9 6SQ

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 18/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 18/01/14 NO MEMBER LIST

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RIDGEWELL

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MS HELEN JOHNSON

View Document

24/01/1324 January 2013 18/01/13 NO MEMBER LIST

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 18/01/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR DAVID BLAIR FOSS

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 18/01/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED PATRICIA RIDGEWELL

View Document

06/10/106 October 2010 DIRECTOR APPOINTED ADAM MATTHEW DOWNING

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 SECRETARY APPOINTED WILLIAM HOLDEN HOWARD

View Document

10/02/1010 February 2010 ADOPT ARTICLES 27/01/2010

View Document

10/02/1010 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1018 January 2010 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