2-24 NETHEREND LANE AND 192-210 APPERLEY WAY HALESOWEN RTM COMPANY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

02/01/252 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Termination of appointment of Claire Louise Burgoyne as a director on 2021-10-24

View Document

25/10/2125 October 2021 Termination of appointment of Gary Nock as a director on 2021-10-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA LATTY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR GARY NOCK

View Document

09/08/179 August 2017 DIRECTOR APPOINTED CLAIRE LOUISE BURGOYNE

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/04/165 April 2016 25/03/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O H L M SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/07/158 July 2015 PREVSHO FROM 31/03/2016 TO 30/06/2015

View Document

27/03/1527 March 2015 25/03/15 NO MEMBER LIST

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

06/05/146 May 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

10/04/1410 April 2014 25/03/14 NO MEMBER LIST

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 25/03/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 25/03/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/05/116 May 2011 03/04/11

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ANITA LATTY

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DAVID JOSEPH TRANTER

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED COSEC MAANAGEMENT SERVICES LTD

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

25/03/1025 March 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