DORMER CLOSE RTM COMPANY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

09/06/249 June 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Secretary's details changed for Neil Douglas Block Management Limited on 2022-10-01

View Document

14/10/2214 October 2022 Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Wynford John Nigel Beckett as a director on 2022-10-13

View Document

14/10/2214 October 2022 Termination of appointment of Christine Anne Heeler as a director on 2022-10-13

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Appointment of Neil Douglas Block Management Limited as a secretary on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Ian Hosking on 2021-11-10

View Document

04/07/214 July 2021 Micro company accounts made up to 2020-12-31

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CALTHORPE

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MS NICOLA WHEATLEY

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR WYNFORD JOHN NIGEL BECKETT

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR MALCOLM RICHARD CALTHORPE

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA WILTSHIRE

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MISS CHRISTINE ANNE HEELER

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BOWLER

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 19/04/16 NO MEMBER LIST

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY EMMA WILTSHIRE

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOWES

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CALTHORPE

View Document

04/08/154 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 19/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O NEIL DOUGLAS 8 KINGSBURY AYLESBURY BUCKINGHAMSHIRE HP20 2HT

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM THE DUTCH BARN MANOR FARM COURTYARD ROWSHAM AYLESBURY BUCKINGHAMSHIRE HP22 4QP ENGLAND

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKINGHAMSHIRE HP22 4QP ENGLAND

View Document

14/07/1414 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 19/04/14 NO MEMBER LIST

View Document

19/04/1319 April 2013 19/04/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 19/04/12 NO MEMBER LIST

View Document

20/04/1120 April 2011 19/04/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR RAYMOND WILLIAM BOWLER

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM NEIL DOUGLAS HNIT 3 DUCK FARM COURT AYLESBURY BUCKINGHAMSHIRE HP20 2SQ

View Document

05/05/105 May 2010 19/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH LOWES / 12/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOSKING / 19/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA WILTSHIRE / 19/04/2010

View Document

02/03/102 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOSKING / 24/06/2009

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

29/04/0929 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 31 WEST STREET STEEPLE CLAYDON BUCKINGHAM BUCKINGHAMSHIRE MK18 2NT

View Document

19/02/0919 February 2009 SECRETARY APPOINTED EMMA WILTSHIRE

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED IAN HOSKING

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR NEAL VERMAN

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY REBECCA TAYLOR

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 19/04/08

View Document

14/04/0814 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 19/04/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 19/04/06

View Document

19/04/0519 April 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