HAZELROYD 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
14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Appointment of Mr Joss Clarke as a director on 2024-01-18

View Document

15/10/2415 October 2024 Termination of appointment of Grace Lydia Mostyn as a director on 2024-01-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/08/1921 August 2019 SECRETARY APPOINTED MS RHONWEN VAN DER MERWE

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY KARIN FRITZ

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR KARIN FRITZ

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR THOMAS MONAGHAN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MISS RHONWEN VAN DER MERWE

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR TIMOTHY ROSS

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY LAWTON

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KARIN FRITZ / 13/07/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 28 SPRING GROVE HARROGATE NORTH YORKSHIRE HG1 2HS

View Document

13/07/1613 July 2016 SECRETARY'S CHANGE OF PARTICULARS / KARIN FRITZ / 13/07/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 04/01/16 NO MEMBER LIST

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BOOKER

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE ELAINE OLDERSHAW / 23/03/2015

View Document

23/03/1523 March 2015 04/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOOKER / 15/07/2014

View Document

03/02/143 February 2014 04/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 DIRECTOR APPOINTED BENJAMIN PHILLIP CUTTING

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED KATHARINE ELAINE OLDERSHAW

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED JEREMY LAWTON

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

04/01/134 January 2013 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