SCDC RTM COMPANY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

24/06/2524 June 2025 Termination of appointment of Tom Joseph Lawrence as a director on 2025-06-24

View Document

25/03/2525 March 2025 Secretary's details changed for Mr Adam Church on 2025-03-20

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

20/09/2420 September 2024 Termination of appointment of Iain Forbes Mcgregor as a director on 2024-09-10

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

24/07/2324 July 2023 Appointment of Mr Tom Joseph Lawrence as a director on 2023-07-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Termination of appointment of Joanna Berkeley as a director on 2023-03-22

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Appointment of Mr Alan Christopher Jones as a director on 2022-03-28

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIE ALGER

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MISS JOANNE CHANCE

View Document

02/10/192 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR IAIN FORBES MCGREGOR

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER PYBUS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR STEPHEN PRICE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MATTHEW WELLS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 DIRECTOR APPOINTED MS JENNIE ALGER

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS JOANNA BERKELEY

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR BENJAMIN WOOD

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS CHRISTINE MCALEAVY

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE SHEPPARD / 27/04/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O ADAM CHURCH 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL BS9 3QA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 03/08/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/08/144 August 2014 03/08/14 NO MEMBER LIST

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM COTEBANK MEWS 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL UNITED KINGDOM

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR MICHAEL JOHN BROWN

View Document

09/08/139 August 2013 03/08/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/08/129 August 2012 03/08/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR ADAM JAMES CHURCH

View Document

04/08/114 August 2011 03/08/11 NO MEMBER LIST

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILBERFORCE

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR OLIVER PYBUS

View Document

03/08/103 August 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