WHEELWRIGHT HOUSE 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
04/06/254 June 2025 Registered office address changed from 10 Canberra House Priors Haw Road Corby Northants NN17 5JG England to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2025-06-04

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

11/06/2111 June 2021 REGISTERED OFFICE CHANGED ON 11/06/2021 FROM TLC PROPERTY 13 THE BALCONY CORPORATION STREET CORBY NN17 1NL ENGLAND

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM HARDWATER MILL HARDWATER ROAD GREAT DODDINGTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7TD ENGLAND

View Document

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

View Accounts

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR LILIAN NEWMAN

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MRS LOUISE ROWE

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN SANSOM

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED JOHN MICHAEL SANSOM

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 04/06/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED LUKE SIMON MARSHALL

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM FLAT 4 FORGE HOUSE HIGH STREET, ROTHWELL KETTERING NORTHAMPTONSHIRE NN14 6LE ENGLAND

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILLIPS

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY ANOOP MEHAN

View Document

06/06/166 June 2016 04/06/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANOOP MEHAN

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM ONE CAREY LANE LONDON EC2V 8AE

View Document

05/06/155 June 2015 04/06/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

09/09/149 September 2014 DIRECTOR APPOINTED EDWARD PHILLIPS

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

09/09/149 September 2014 DIRECTOR APPOINTED SARVIN PATEL

View Document

21/05/1421 May 2014 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