SWEETSTONE GARDENS BLOCK A RTM COMPANY LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Accounts

17/10/2417 October 2024 Registered office address changed from 2 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to C/O Pad Unit 13 Dunscar Business Park Blackburn Road Bolton BL7 9PQ on 2024-10-17

View Document

03/10/243 October 2024 Appointment of Mr Anthony Thomas Fulop as a director on 2024-10-03

View Document

22/02/2422 February 2024 Termination of appointment of David Arthur Bennett as a director on 2024-02-22

View Document

08/02/248 February 2024 Secretary's details changed for Professional and Dependable Ltd on 2024-02-08

View Document

24/01/2424 January 2024 Termination of appointment of Anthony Thomas Fulop as a director on 2024-01-20

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Registered office address changed from 2 2 Belmont House, Deakins Business Park, Blackburn Road, Egerton, Bolton BL7 9RP England to 2 Belmont House, Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Appointment of Mr Steven Edmund Bottomley as a director on 2023-10-30

View Document

26/10/2326 October 2023 Appointment of Mr Anthony Thomas Fulop as a director on 2023-10-26

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CORPORATE SECRETARY APPOINTED PROFESSIONAL AND DEPENDABLE LTD

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

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

View Accounts

04/08/184 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 5 BRIDGE MILL THREADFOLD WAY BOLTON BL7 9DU ENGLAND

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAROSZKIEWICZ

View Document

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

View Accounts

21/12/1721 December 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

03/01/173 January 2017 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