BREYDON WAY 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
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Registered office address changed from Archdeacons House Northgate Street Ipswich IP1 3BX England to Richard Hawkins Ltd Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Andrew David Bigley as a secretary on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Richard Hawkins Ltd as a secretary on 2025-02-24

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

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

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MR ANDREW DAVID BIGLEY

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD HAWKINS

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL UNITED KINGDOM

View Document

07/08/177 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 07/03/16 NO MEMBER LIST

View Document

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

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 SECOND FILING FOR FORM TM01

View Document

07/04/157 April 2015 07/03/15 NO MEMBER LIST

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ABUL AHMED

View Document

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

View Accounts

18/02/1518 February 2015 DIRECTOR APPOINTED MISS MARGARET NAN PEDDAR

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MISS KELLYMARIE TOUSSAINT

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 9 & 10 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD ENGLAND

View Document

31/03/1431 March 2014 07/03/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM ARCHDEACON HOUSE NORTHGATE STREET IPSWICH SUFFOLK IP1 3BX

View Document

18/03/1318 March 2013 07/03/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 07/03/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 07/03/11 NO MEMBER LIST

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 07/03/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR AMAR PARVEZ

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABUL HASAN ZAKIR AHMED / 15/03/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/08/0920 August 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 07/03/09

View Document

07/03/087 March 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


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