CLEMENTINE WALK RTM COMPANY LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

06/08/256 August 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

23/05/2523 May 2025 Termination of appointment of Peter Leggett as a director on 2025-05-21

View Document

23/05/2523 May 2025 Appointment of Mrs Lindsay Eadon as a director on 2025-05-21

View Document

23/05/2523 May 2025 Appointment of Mrs Elizabeth Williams as a director on 2025-05-21

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Secretary's details changed for Taylor Surveyors Limited on 2023-06-21

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Registered office address changed from Crate 26 Oakwood Industrial Estate Loughton IG10 3FU England to Suite 2, 142B Hermon Hill London E18 1QH on 2022-10-11

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Termination of appointment of Ann Elizabeth Chorley as a director on 2022-05-12

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-27 with no updates

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

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM ENTERPRISE HOUSE 10 CHURCH HILL LOUGHTON IG10 1LA

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY EADON

View Document

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

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

16/11/1716 November 2017 DIRECTOR APPOINTED MR PETER LEGGETT

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS ANN ELIZABETH CHORLEY

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMALLWOOD

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR EDWARD MICHAEL SMALLWOOD

View Document

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

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR

View Document

16/12/1616 December 2016 CORPORATE SECRETARY APPOINTED TAYLOR SURVEYORS LIMITED

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 27/05/16 NO MEMBER LIST

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR JONATHAN JAMES WRIGHT

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY POSENER

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 27/05/15 NO MEMBER LIST

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/06/141 June 2014 27/05/14 NO MEMBER LIST

View Document

01/06/141 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY EADON / 01/06/2014

View Document

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

View Accounts

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

17/06/1317 June 2013 27/05/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 SECRETARY APPOINTED MARK TAYLOR

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM ENTERPRISE HOUSE 10 CHURCH HILL LOUGHTON ESSEX IG10 1LA UNITED KINGDOM

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD THOMPSON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED LINDSAY EADON

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK EADON

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD IAN THOMPSON / 08/02/2013

View Document

17/07/1217 July 2012 27/05/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/07/115 July 2011 27/05/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED FRANK EADON

View Document

08/07/108 July 2010 27/05/10 NO MEMBER LIST

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 32 CLEMENTINE WALK WOODFORD GREEN ESSEX IG8 9GT

View Document

27/05/0927 May 2009 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