HAYES POINT 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
10/09/2510 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Termination of appointment of Bryan Paul Cox as a director on 2025-03-10

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

11/02/2511 February 2025 Secretary's details changed for Mrs Carolyn Vaughan Simpson on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mrs Carolyn Vaughan Simpson on 2025-02-11

View Document

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

View Accounts

03/10/243 October 2024 Director's details changed for Mr Anthony Steven Evans on 2024-10-01

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Appointment of Mr Bryan Paul Cox as a director on 2024-09-22

View Document

24/09/2424 September 2024 Appointment of Mr Martin O'sullivan as a director on 2024-09-22

View Document

24/09/2424 September 2024 Appointment of Mr Anthony Steven Evans as a director on 2024-09-22

View Document

24/09/2424 September 2024 Termination of appointment of Peter Charles Milford as a director on 2024-09-22

View Document

23/05/2423 May 2024 Termination of appointment of Nikhil Sahotra as a director on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Edward Christopher Stradling as a director on 2024-05-23

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/01/2430 January 2024 Director's details changed for Ms Carolyn Vaughan on 2024-01-26

View Document

30/01/2430 January 2024 Appointment of Mrs Carolyn Vaughan Simpson as a secretary on 2024-01-18

View Document

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

View Accounts

25/09/2325 September 2023 Termination of appointment of Peter Charles Milford as a secretary on 2023-09-17

View Document

22/09/2322 September 2023 Appointment of Mr Edward Christopher Stradling as a director on 2023-09-17

View Document

22/09/2322 September 2023 Appointment of Mr Nikhil Sahotra as a director on 2023-09-17

View Document

20/09/2320 September 2023 Termination of appointment of Helen Mary Gallagher as a director on 2023-09-17

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Director's details changed for Ms Geraldine Elaine Herage on 2023-08-01

View Document

22/07/2322 July 2023 Termination of appointment of Gillian Patricia Phillips as a director on 2023-07-12

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

27/09/2227 September 2022 Appointment of Mr Richard Anthony Suchorzewski as a director on 2022-09-18

View Document

27/09/2227 September 2022 Appointment of Ms Geraldine Elaine Herage as a director on 2022-09-19

View Document

27/09/2227 September 2022 Appointment of Ms Katherine Wall as a director on 2022-09-18

View Document

27/09/2227 September 2022 Appointment of Ms Carolyn Vaughan as a director on 2022-09-18

View Document

26/09/2226 September 2022 Termination of appointment of Walter Muir Orr as a director on 2022-09-18

View Document

26/09/2226 September 2022 Termination of appointment of Keith Morris Wigley as a director on 2022-09-18

View Document

26/09/2226 September 2022 Termination of appointment of Wendy Gruffydd as a director on 2022-09-18

View Document

26/09/2226 September 2022 Termination of appointment of Beverley Joan Bridgewater as a director on 2022-09-18

View Document

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

View Accounts

04/10/214 October 2021 Appointment of Ms Cheryl Margaret Way as a director on 2021-09-28

View Document

04/10/214 October 2021 Termination of appointment of Andrew John Marsh as a director on 2021-09-28

View Document

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

View Accounts

01/09/201 September 2020 DIRECTOR APPOINTED MS NICKI SUNTER

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DAUGHTON

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 DIRECTOR APPOINTED MR WALTER MUIR ORR

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MS WENDY GRUFFYDD

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/07/1920 July 2019 REGISTERED OFFICE CHANGED ON 20/07/2019 FROM CONCIERGE OFFICE, HAYES POINT HAYES ROAD SULLY PENARTH CF64 5XX WALES

View Document

20/07/1920 July 2019 Registered office address changed from , Concierge Office, Hayes Point Hayes Road, Sully, Penarth, CF64 5XX, Wales to Concierge Office Hayes Point Hayes Road Sully Penarth CF64 5QG on 2019-07-20

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 DIRECTOR APPOINTED MR KEITH MORRIS WIGLEY

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

03/06/183 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

25/02/1825 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN WEST

View Document

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

View Accounts

07/12/177 December 2017 SECRETARY APPOINTED MR KEVIN DAVID SMITH

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PHILLIPS

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALLIS

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR KEVIN DAVID SMITH

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR. STEVEN JONES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MISS HELEN MARY GALLAGHER

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAVEN

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR PETER CHARLES MILFORD

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAVEN

View Document

16/08/1716 August 2017 Registered office address changed from , Unit 7 Palmerston Road, Barry, South Glamorgan, CF63 2YZ, Wales to Concierge Office Hayes Point Hayes Road Sully Penarth CF64 5QG on 2017-08-16

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM UNIT 7 PALMERSTON ROAD BARRY SOUTH GLAMORGAN CF63 2YZ WALES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR BRIAN PHILLIP LINDSAY WALLIS

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MS BEVERLEY JOAN BRIDGEWATER

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH GREGORY

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CUMMINGS

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CUMMINGS

View Document

07/07/167 July 2016 08/06/16 NO MEMBER LIST

View Document

07/07/167 July 2016 Registered office address changed from , 15 Headlands Hayes Road, Sully, Vale of Glamorgan, CF64 5QH to Concierge Office Hayes Point Hayes Road Sully Penarth CF64 5QG on 2016-07-07

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 15 HEADLANDS HAYES ROAD SULLY VALE OF GLAMORGAN CF64 5QH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 08/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/07/146 July 2014 08/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM WILMAR BOURNVILLE ROAD BLAINA GWENT NP13 3EN

View Document

18/02/1418 February 2014 Registered office address changed from , Wilmar Bournville Road, Blaina, Gwent, NP13 3EN on 2014-02-18

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HAVEN

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED JEAN WEST

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED PETER MICHAEL DAUGHTON

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED CHRISTINE CUMMINGS

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED ROSEMARY HAVEN

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE GREGORY / 09/09/2013

View Document

18/09/1318 September 2013 SECRETARY APPOINTED CHRISTINE CUMMINGS

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED GILLIAN PATRICIA PHILLIPS

View Document

17/06/1317 June 2013 08/06/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/06/1218 June 2012 08/06/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 08/06/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 CERTIFICATE OF FACT - SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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