DRUID WOODS BLOCK A 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
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

23/07/2523 July 2025 NewMicro 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

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

01/07/241 July 2024 Appointment of Ms Dorothy Jenner as a director on 2024-07-01

View Document

13/06/2413 June 2024 Termination of appointment of Youl Alexander Samuel George as a director on 2024-06-13

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of John Peter Hall as a director on 2022-04-04

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

12/08/2012 August 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM WOOD

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARY PAGE

View Document

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

View Accounts

05/12/185 December 2018 DIRECTOR APPOINTED MS MARGARET GRIFFITHS

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JAMES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

03/05/183 May 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/03/188 March 2018 CORPORATE SECRETARY APPOINTED ADAM CHURCH LTD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY PAGE / 27/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES / 29/03/2017

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR JOHN PETER HALL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 4 WESTBURY MEWS BRISTOL BS9 3QA UNITED KINGDOM

View Document

05/09/155 September 2015 DIRECTOR APPOINTED MR YOUL GEORGE

View Document

31/07/1531 July 2015 ADOPT ARTICLES 21/07/2015

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information