WHITEWATER 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
14/05/2514 May 2025 Termination of appointment of Kenneth James Samuel Vincent as a director on 2025-04-02

View Document

14/05/2514 May 2025 Appointment of Mr Paul Kenneth James Vincent as a director on 2025-05-14

View Document

12/02/2512 February 2025 Registered office address changed from 70 Castle Street Bodmin Cornwall PL31 2DY England to C/O Penina Property Management 19 Pargolla Road Newquay Cornwall TR7 1RP on 2025-02-12

View Document

03/10/243 October 2024 Appointment of Mr Jeremy Kirkby Mann as a director on 2024-10-02

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

10/05/2310 May 2023 Termination of appointment of Susan Law as a director on 2023-05-09

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Appointment of Mr Anthony James William Dann as a director on 2022-05-20

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ECCLES

View Document

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

View Accounts

25/01/2025 January 2020 DIRECTOR APPOINTED MRS SUSAN LAW

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LAW

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ANDREW MARK HOLLAND

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR MATTHEW JOHN CAMERON

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ADAM JONATHAN RANDALL

View Document

26/01/1926 January 2019 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR MICHAEL JOHN HILL

View Document

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/10/2018

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MS DEBRA JANE POLLARD

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

13/09/1813 September 2018 CESSATION OF BRUCE ERNEST WILLIAM BOWLER AS A PSC

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MS JENNIFER ALISON ECCLES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR NIGEL DENIS PARSONS

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MS SALLY ELIZABETH HAWKEY

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR ROBIN MICHAEL FOSTER

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR DAVID LAW

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR KENNETH JAMES SAMUEL VINCENT

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 70 70 CASTLE STREET BODMIN PL31 2DY ENGLAND

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR DAVID CARL TAYLOR

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 1, FOULDS SOLICITORS LTD WESTMILL ROAD GENTLEMENS FIELD WARE SG12 0EF UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 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