74 CUTHBERT ROAD WESTGATE 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
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, SECRETARY JANINA MACKOW

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 12 SURREY GARDENS BIRCHINGTON-ON-SEA KENT CT7 9SA ENGLAND

View Document

05/06/195 June 2019 NOTIFICATION OF PSC STATEMENT ON 05/06/2019

View Document

05/06/195 June 2019 SECRETARY APPOINTED MS ZOE JAYNE HOLNESS

View Document

05/06/195 June 2019 CESSATION OF IRENA MACKOW AS A PSC

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MS ZOE JAYNE HOLNESS

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 11 RODNEY STREET RAMSGATE CT11 9JT ENGLAND

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

06/01/196 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENA MACKOW

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 SECRETARY APPOINTED MRS JANINA ANNA MACKOW

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY LEE MCPHERSON

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MCPHERSON

View Document

13/06/1813 June 2018 CESSATION OF LEE FORRESTER MCPHERSON AS A PSC

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 24 WESTCLIFF ROAD MARGATE KENT CT9 5DN

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS IRENA MACKOW

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL JONES

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 05/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 38 MANDARIN LANE HERNE BAY KENT CT6 5RF

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, DIRECTOR BETH HOOD

View Document

05/01/155 January 2015 05/01/15 NO MEMBER LIST

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCPHERSON / 05/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

27/07/1427 July 2014 DIRECTOR APPOINTED MR MICHAEL WILLIAM DAVIS

View Document

13/01/1413 January 2014 05/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 05/01/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCPHERSON / 20/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN GREGORY / 20/01/2013

View Document

20/01/1320 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS BETH AUSTIN / 20/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 05/01/12 NO MEMBER LIST

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY MARK GREGORY

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCPHERSON / 26/01/2011

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN GREGORY / 26/01/2011

View Document

26/01/1126 January 2011 24/01/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR LEE FORRESTER MCPHERSON

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN GREGORY / 26/01/2011

View Document

30/11/1030 November 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/1025 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 74 CUTHBERT ROAD WESTGATE ON SEA KENT CT8 8PA UK

View Document

05/02/105 February 2010 24/01/10

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BETH AUSTIN / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN GREGORY / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JONES / 24/01/2010

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS BETH AUSTIN / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JONES / 29/12/2009

View Document

04/12/084 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information