TIMKEN WAY SOUTH RTM COMPANY LTD

Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 310 Wellingborough Road Northampton NN1 4EP on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Keith John Rochefort as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Edward Jones as a person with significant control on 2025-05-09

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Director's details changed for Edward N/a Jones on 2024-08-13

View Document

25/07/2425 July 2024 Director's details changed for Mr Keith John Rochefort on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Edward N/a Jones on 2024-07-25

View Document

07/03/247 March 2024 Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-03-07

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Keith John Rochefort on 2023-02-23

View Document

28/02/2328 February 2023 Director's details changed for Edward N/a Jones on 2023-02-23

View Document

28/02/2328 February 2023 Change of details for Mr Keith John Rochefort as a person with significant control on 2023-02-23

View Document

28/02/2328 February 2023 Change of details for Edward N/a Jones as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Secretary's details changed for Kingston Real Estate (Property Management) Limited on 2022-09-22

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/03/2031 March 2020 CORPORATE SECRETARY APPOINTED KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY KEITH ROCHEFORT

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 COMPANY NAME CHANGED 134-142 TIMKEN WAY SOUTH RTM COMPANY LTD CERTIFICATE ISSUED ON 11/01/19

View Document

27/12/1827 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/06/1826 June 2018 PREVSHO FROM 28/02/2018 TO 31/01/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 29 AUGUSTA AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN4 0XP ENGLAND

View Document

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

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

16/02/1716 February 2017 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