THE ANCHORAGE RTM COMPANY LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Director's details changed for Mrs Sharon Anne Oakley on 2024-11-01

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

11/11/2111 November 2021 Director's details changed for Mrs Sharon Anne May on 2021-11-04

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 25/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/12/1414 December 2014 25/10/14 NO MEMBER LIST

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 25/10/13 NO MEMBER LIST

View Document

26/05/1326 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDNA WOOD

View Document

25/10/1225 October 2012 25/10/12 NO MEMBER LIST

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEANNE MAUREEN BLACKWELL / 25/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANNE MAY / 25/10/2012

View Document

25/10/1225 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 3RD FLOOR DENCORA COURT TYLERS AVENUE SOUTHEND ON SEA ESSEX SS1 2BB

View Document

09/11/119 November 2011 25/10/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANNE MAY / 25/07/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDNA EILEEN WOOD / 25/07/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 129 HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX SS0 7EW

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEANNE MAUREEN BLACKWELL / 25/07/2011

View Document

02/03/112 March 2011 ALTER ARTICLES 15/02/2011

View Document

02/03/112 March 2011 ARTICLES OF ASSOCIATION

View Document

25/10/1025 October 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