BABBAGE WAY RTM COMPANY LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Appointment of Homes Property Services (Uk) Ltd as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Robert Austin Bolitho as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Registered office address changed from 1 Hastings View Bracknell Berkshire RG12 9GW to 2 Grain Barn, Ashridgewood Business Park Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2024-12-23

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/02/2418 February 2024 Appointment of Mr Jack Hicks as a director on 2024-02-13

View Document

16/02/2416 February 2024 Appointment of Mr Kieran Nicholas Smith as a director on 2024-02-13

View Document

12/12/2312 December 2023 Termination of appointment of Byron James Hatherly as a director on 2023-11-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Appointment of Ms Jane Morgan as a director on 2023-07-27

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

17/12/1417 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 14/10/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 14/10/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR ROBERT DAY

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MISS CAMILE LEWINGTON

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEMMA ANDERSON

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA MORGAN

View Document

30/01/1330 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 14/10/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011

View Document

18/10/1118 October 2011 14/10/11 NO MEMBER LIST

View Document

08/02/118 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 14/10/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MS GEMMA LOUISE ANDERSON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MS LINDA JANE MORGAN

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRADSHAW

View Document

02/07/102 July 2010 CURRSHO FROM 07/10/2010 TO 31/08/2010

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/10/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRADSHAW / 03/11/2009

View Document

03/11/093 November 2009 14/10/09 NO MEMBER LIST

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AUSTIN BOLITHO / 03/11/2009

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/10/08

View Document

30/04/0930 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/04/0925 April 2009 COMPANY NAME CHANGED BABBAGE WAY MANAGEMENT COMPANY LIMITED
CERTIFICATE ISSUED ON 28/04/09

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BOLITHO / 20/02/2009

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM
29 BEVAN GATE
BRACKNELL
BERKSHIRE
RG42 2BG

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRADSHAW / 02/01/2009

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 14/10/08

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BOLITHO / 03/11/2008

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BOLITHO / 03/11/2008

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/10/07

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 14/10/07

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 07/10/06

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/10/06

View Document

16/11/0616 November 2006 ANNUAL RETURN MADE UP TO 14/10/06

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 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