BALMORAL AND OSBORNE (RTM) LTD

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mrs Dorothy Lawson as a director on 2025-04-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Appointment of Mr James Stephen Christopher Quinn as a director on 2024-08-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

18/12/2318 December 2023 Appointment of Mrs Hilary Pemberton as a director on 2023-12-18

View Document

15/11/2315 November 2023 Termination of appointment of Michael John Toogood as a director on 2023-11-15

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/07/237 July 2023 Termination of appointment of Douglas Pye Pemberton as a director on 2023-07-07

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Termination of appointment of Jeannine Leigh Bain as a director on 2022-11-25

View Document

11/11/2211 November 2022 Appointment of Dr Andrew Roger Tanner as a director on 2022-11-11

View Document

08/11/228 November 2022 Termination of appointment of Tony Arthur Cartwright as a director on 2022-10-06

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-02-28

View Document

19/06/2119 June 2021 Appointment of Dr Peter George Neville as a director on 2021-06-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/12/193 December 2019 CORPORATE SECRETARY APPOINTED PHILIP LANEY & JOLLY LTD

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM OSBORNE HOUSE APARTMENT 1 1A VICTORIA ROAD MALVERN WORCESTERSHIRE WR14 2TD

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY NOEL LAWSON

View Document

10/07/1910 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR FREDA JOHNSON

View Document

09/08/189 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BROWN

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR TONY ARTHUR CARTWRIGHT

View Document

11/08/1711 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA PRATLEY

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WILESMITH

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR BERNARD PATRICK DEELEY

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 26/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 26/02/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR MICHAEL JOHN TOOGOOD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 26/02/14 NO MEMBER LIST

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 26/02/13 NO MEMBER LIST

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 26/02/12 NO MEMBER LIST

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE SHAW / 26/02/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES WILESMITH / 26/02/2011

View Document

13/04/1113 April 2011 26/02/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANNINE LEIGH BAIN / 26/02/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BEATRICE BROWN / 26/02/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDA ALICE JOHNSON / 26/02/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOEL ROBERT LAWSON / 26/02/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS PYE PEMBERTON / 26/02/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PRATLEY / 26/02/2011

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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