VILLAGE POINTE RTM COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Notification of a person with significant control statement

View Document

11/10/2311 October 2023 Registered office address changed from 12 Village Pointe Crossways Church Stretton SY6 6PF England to 45 Beech Way Wheathampstead St. Albans AL4 8LY on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of Kelvin Geofrey Palmer as a director on 2023-10-10

View Document

11/10/2311 October 2023 Cessation of Kelvin Geofrey Palmer as a person with significant control on 2023-10-10

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

14/08/2314 August 2023 Appointment of Mrs Teresa Georgina Corcoran as a director on 2023-08-14

View Document

12/05/2312 May 2023 Elect to keep the directors' register information on the public register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

22/07/1922 July 2019 CESSATION OF BARBARA ANNE MERRETT AS A PSC

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA MERRETT

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN GEOFREY PALMER

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR KELVIN GEOFREY PALMER

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 6 VILLAGE POINTE CROSSWAYS CHURCH STRETTON SY6 6PF ENGLAND

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 30 LUDLOW ROAD CHURCH STRETTON SY6 6AA ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH WARDLE

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR KENNETH WARDLE

View Document

19/07/1819 July 2018 CESSATION OF ROBIN WILLIAM HALES AS A PSC

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANNE MERRETT

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

08/08/178 August 2017 CESSATION OF SIMON COOPER AS A PSC

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS BARBARA ANNE MERRETT

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN HALES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED ROBIN WILLIAM HALES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WARDLE

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 10/08/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED SIMON COOPER

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CAUSON

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WARDLE / 11/09/2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM CYPRESS CENTRE SHREWSBURY BUSINESS PARK STIKA DRIVE SHREWSBURY SHROPSHIRE SY2 6LG

View Document

09/09/149 September 2014 10/08/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

12/08/1312 August 2013 10/08/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD WAINWRIGHT

View Document

21/08/1221 August 2012 10/08/12 NO MEMBER LIST

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED ALAN JOHN CAUSON

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD BERNARD WAINWRIGHT / 25/07/2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM FLAT 4 VILLAGE POINTE CROSSWAYS CHURCH STRETTON SHROPSHIRE SY6 6PF

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WARDLE / 25/07/2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 10/08/11

View Document

11/08/1011 August 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