THE QUAYSIDE MALTINGS RTM COMPANY LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/05/2423 May 2024 Registered office address changed from Apartment 23 the Quayside Maltings, High Street Mistley Manningtree Essex CO11 1AL to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2024-05-23

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Christine Marilyn Smith as a director on 2023-10-25

View Document

05/02/245 February 2024 Termination of appointment of Terry Roy, John Wells as a director on 2024-01-31

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

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

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/07/1729 July 2017 DIRECTOR APPOINTED MR TERRY ROY, JOHN WELLS

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROMNEY WHITEHEAD

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MISS BRIDGET TIGHE

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CONSTABLE

View Document

02/03/162 March 2016 SECRETARY APPOINTED MICHAEL VAUGHAN OUTRAM

View Document

12/02/1612 February 2016 31/12/15 NO MEMBER LIST

View Document

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

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 31/12/14 NO MEMBER LIST

View Document

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

View Accounts

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR PAUL CONSTABLE

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MISS ROMNEY WHITEHEAD

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GOSS

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM APARTMENT 24 NO 1 THE MALTINGS, THE QUAYSIDE MALTINGS HIGH STREET, MISTLEY MANNINGTREE CO11 1AL

View Document

13/02/1413 February 2014 31/12/13 NO MEMBER LIST

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GOSS

View Document

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

View Accounts

08/08/138 August 2013 DIRECTOR APPOINTED MRS CHRISTINE MARILYN SMITH

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR HANNAH-MARIE EATON

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY CROSS

View Document

11/01/1311 January 2013 31/12/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 31/12/11 NO MEMBER LIST

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 13/08/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MISS HANNAH-MARIE EATON

View Document

31/08/1031 August 2010 13/08/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DOUGLAS CROSS / 13/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK GOSS / 13/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAUGHAN OUTRAM / 13/08/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 13/08/09

View Document

13/08/0813 August 2008 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