BEECHTOP 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
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Paul David Hughes as a director on 2024-02-16

View Document

20/02/2420 February 2024 Registered office address changed from Flat 42 Herrison House Hawthorn Road Charlton Down Dorchester Dorset DT2 9XA England to 18 18 Herrison House Hawthorn Road, Charlton Down Dorchester Dorset DT2 9XA on 2024-02-20

View Document

20/02/2420 February 2024 Termination of appointment of Lisa Jane Hughes as a director on 2024-02-16

View Document

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

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Termination of appointment of Peter Richard Upshall as a director on 2023-07-10

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

05/03/235 March 2023 Secretary's details changed for Mr Stephen John Twinn on 2023-03-04

View Document

05/03/235 March 2023 Director's details changed for Mr Stephen John Twinn on 2023-03-04

View Document

27/01/2327 January 2023 Registered office address changed from Flat 25 Herrison House Hawthorn Road Charlton Down Dorchester DT2 9XA England to Flat 42 Herrison House Hawthorn Road Charlton Down Dorchester Dorset DT2 9XA on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Bruce Nimmo Dewar as a director on 2023-01-26

View Document

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

View Accounts

03/10/223 October 2022 Appointment of Dr Bruce Nimmo Dewar as a director on 2022-09-22

View Document

28/09/2228 September 2022 Appointment of Mrs Lisa Jane Hughes as a director on 2022-09-22

View Document

27/09/2227 September 2022 Appointment of Mrs Rebecca Holland as a director on 2022-09-22

View Document

26/09/2226 September 2022 Appointment of Mr Paul David Hughes as a director on 2022-09-22

View Document

15/02/2215 February 2022 Appointment of Dr Martin John Carrier as a director on 2022-02-14

View Document

03/02/223 February 2022 Registered office address changed from 45 Herrison House Hawthorn Road Charlton Down Dorchester Dorset DT2 9XA to Flat 25 Herrison House Hawthorn Road Charlton Down Dorchester DT2 9XA on 2022-02-03

View Document

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

View Accounts

10/12/2110 December 2021 Termination of appointment of David Mylor Retallack as a director on 2021-10-16

View Document

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

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

View Accounts

26/08/1726 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR PETER RICHARD UPSHALL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRY

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR RIBEKOW

View Document

02/05/172 May 2017 DIRECTOR APPOINTED DR BRUCE NIMMO DEWAR

View Document

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

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 06/06/16 NO MEMBER LIST

View Document

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

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 06/06/15 NO MEMBER LIST

View Document

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

View Accounts

08/06/148 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 06/06/14 NO MEMBER LIST

View Document

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

View Accounts

29/06/1329 June 2013 06/06/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

30/06/1230 June 2012 06/06/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1114 June 2011 06/06/11 NO MEMBER LIST

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 ARTICLES OF ASSOCIATION

View Document

15/06/1015 June 2010 06/06/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GORDON RIBEKOW / 28/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN TWINN / 28/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYLOR RETALLACK / 28/04/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE SIMS

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR ROBERT PERRY

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

29/05/0929 May 2009 SECRETARY APPOINTED STEPHEN JOHN TWINN

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED VALERIE FRANCES EILEEN SIMS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 21 HERRISON HOUSE HAWTHORN ROAD, CHARLTON DOWN DORCHESTER DORSET DT2 9XA

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH HEATON

View Document

18/03/0918 March 2009 CURRSHO FROM 30/06/2008 TO 31/12/2007

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 06/06/08

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 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