THE 48 WARRIOR SQUARE RTM COMPANY LTD

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2112 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

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

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 12/06/16 NO MEMBER LIST

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JONES / 04/01/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 12/06/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/06/1425 June 2014 12/06/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/06/1313 June 2013 12/06/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 12/06/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM, 48 WARRIOR SQUARE, SAINT LEONARDS ON SEA, EAST SUSSEX, TN37 6BS

View Document

16/06/1116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

16/06/1116 June 2011 SAIL ADDRESS CREATED

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GATEHOUSE / 16/06/2011

View Document

16/06/1116 June 2011 12/06/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 12/06/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JONES / 12/06/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY SUSANNA HUBER

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: FLAT 6, 48 WARRIOR SQUARE, SAINT LEONARDS ON SEA, EAST SUSSEX TN37 6BS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 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