TAGWOOD VIEW RTM COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-18 with updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-01-31 |
30/07/2430 July 2024 | Director's details changed for Steven Andrew Birtwistle on 2024-07-01 |
30/07/2430 July 2024 | Director's details changed for Steven Andrew Birtwistle on 2024-07-01 |
26/07/2426 July 2024 | Director's details changed for Mr Mark Hodson on 2024-07-01 |
26/07/2426 July 2024 | Director's details changed for Mr David Blair Foss on 2024-07-01 |
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 |
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 |
12/06/2412 June 2024 | Appointment of Stevenson Whyte Ltd as a secretary on 2024-06-11 |
12/06/2412 June 2024 | Termination of appointment of William Holden Howard as a secretary on 2024-06-11 |
08/03/248 March 2024 | Notification of a person with significant control statement |
26/02/2426 February 2024 | Cessation of William Holden Howard as a person with significant control on 2024-02-26 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/12/2318 December 2023 | Termination of appointment of John Stephen Morton as a director on 2023-12-01 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-01-31 |
27/04/2327 April 2023 | Termination of appointment of Adam Matthew Downing as a director on 2023-04-21 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/07/2031 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | DIRECTOR APPOINTED MR MARK HODSON |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/10/1810 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
07/02/177 February 2017 | APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSON |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | 18/01/16 NO MEMBER LIST |
25/01/1625 January 2016 | SAIL ADDRESS CHANGED FROM: THE OLD COUNTY POLICE STATION NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 3PS |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 8 WALMERSLEY OLD ROAD BURY LANCASHIRE BL9 6SQ |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | 18/01/15 NO MEMBER LIST |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | 18/01/14 NO MEMBER LIST |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/07/1317 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA RIDGEWELL |
07/05/137 May 2013 | DIRECTOR APPOINTED MS HELEN JOHNSON |
24/01/1324 January 2013 | 18/01/13 NO MEMBER LIST |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/01/1227 January 2012 | 18/01/12 NO MEMBER LIST |
23/01/1223 January 2012 | DIRECTOR APPOINTED MR DAVID BLAIR FOSS |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/03/113 March 2011 | 18/01/11 NO MEMBER LIST |
24/11/1024 November 2010 | DIRECTOR APPOINTED PATRICIA RIDGEWELL |
06/10/106 October 2010 | DIRECTOR APPOINTED ADAM MATTHEW DOWNING |
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 |
08/04/108 April 2010 | SAIL ADDRESS CREATED |
08/04/108 April 2010 | SECRETARY APPOINTED WILLIAM HOLDEN HOWARD |
10/02/1010 February 2010 | ADOPT ARTICLES 27/01/2010 |
10/02/1010 February 2010 | STATEMENT OF COMPANY'S OBJECTS |
18/01/1018 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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