13 - 13A RAYLEIGH AVE RTM COMPANY LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

03/02/253 February 2025 Director's details changed for Mr Danny Peter Marden on 2025-02-03

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/02/2421 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/02/223 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

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

View Accounts

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 13 RAYLEIGH AVENUE WESTCLIFF-ON-SEA SS0 7DS ENGLAND

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

08/08/208 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

08/08/208 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

08/08/208 August 2020 COMPANY RESTORED ON 08/08/2020

View Document

02/07/192 July 2019 STRUCK OFF AND DISSOLVED

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM C/0 BLOCKMANAGEMENT UK 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMENT UK LIMITED

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 25/01/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

27/01/1527 January 2015 25/01/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/0 BLOCKMANAGEMENT UK CONSTABLE COURT BARN STREET LAVENHAM SUFFOLK CO10 9RB

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEVEN HAWES / 05/08/2014

View Document

05/08/145 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LIMITED / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY PETER MARDEN / 05/08/2014

View Document

28/01/1428 January 2014 25/01/14 NO MEMBER LIST

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM THE BLACK BARN CYNET COURT SWAN STREET BOXFORD SUFFOLK CO10 5NZ

View Document

25/01/1325 January 2013 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