17-27 GARRATTS WAY DOWNLEY RTM LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-06-30

View Document

26/01/2426 January 2024 Director's details changed for Sonia Blake on 2024-01-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

22/04/2322 April 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE UNITED KINGDOM

View Document

03/10/193 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 03/10/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM C\O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SONIA BIAKE / 03/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 25/06/16 NO MEMBER LIST

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 25/06/15 NO MEMBER LIST

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 25/06/14 NO MEMBER LIST

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/06/1326 June 2013 25/06/13 NO MEMBER LIST

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 25/06/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 25/06/11 NO MEMBER LIST

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

06/07/106 July 2010 25/06/10 NO MEMBER LIST

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA BIAKE / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WOOD / 01/10/2009

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 25/06/09

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 25/06/08

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WOOD

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JAMES WOOD

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA DALY

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JAMES WOOD

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED SONIA BIAKE

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: BROWNS SOLICITORS EDEN HOUSE BEACONSFIELD BUCKS HP9 2FL

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 17-27 GARRATTS WAY DOWNLEY HIGH WYCOMBE HP13 5BX

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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