THE HICKING BUILDING RTM COMPANY LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/04/2422 April 2024 Director's details changed for Mr Nigel Harborourgh Brunskill on 2023-06-12

View Document

22/04/2422 April 2024 Director's details changed for Mr Marco Pino on 2023-06-12

View Document

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

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Christopher Sharp on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Marco Pino on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Nigel Brunskill on 2023-07-17

View Document

19/06/2319 June 2023 Termination of appointment of Adam New as a director on 2023-06-18

View Document

17/06/2317 June 2023 Appointment of Mr Adam New as a director on 2023-06-16

View Document

12/06/2312 June 2023 Termination of appointment of Julian Mills as a director on 2023-05-10

View Document

12/06/2312 June 2023 Registered office address changed from C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to Flat 1 Block 4 Queens Road Nottingham Nottinghamshire NG2 3BE on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of David Richard Howell Thomas as a director on 2023-06-07

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/05/2220 May 2022 Appointment of Mr Christopher Sharp as a director on 2022-05-14

View Document

20/05/2220 May 2022 Appointment of Mr Nigel Brunskill as a director on 2022-05-14

View Document

20/05/2220 May 2022 Appointment of Marco Pino as a director on 2022-05-14

View Document

20/05/2220 May 2022 Appointment of Mr David Richard Howell Thomas as a director on 2022-05-14

View Document

12/05/2212 May 2022 Termination of appointment of Claire Elizabeth Bristow as a director on 2022-04-26

View Document

12/05/2212 May 2022 Termination of appointment of James Fagan as a director on 2022-04-26

View Document

08/04/228 April 2022 Registered office address changed from The Pavilion 1 Lace Market Square Nottingham NG1 1PB United Kingdom to 3 East Circus Street Nottingham NG1 5AF on 2022-04-08

View Document

29/03/2229 March 2022 Director's details changed for Mr Denis Connilly on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Mr Barry Connolly as a director on 2022-03-28

View Document

28/03/2228 March 2022 Appointment of Mr Denis Connilly as a director on 2022-03-28

View Document

20/01/2220 January 2022 Secretary's details changed for Stoneyard (Nttm) Ltd on 2022-01-17

View Document

11/01/2211 January 2022 Termination of appointment of Benjamin David Charles Thomson as a director on 2022-01-05

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Barry Michael Connolly as a director on 2021-06-24

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR JULIAN MILLS

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED MR BENJAMIN DAVID CHARLES THOMSON

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL CONNOLLY / 10/03/2021

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHANSON / 10/03/2021

View Document

09/02/219 February 2021 CORPORATE SECRETARY APPOINTED STONEYARD (NTTM) LTD

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, SECRETARY MARK COSGRAVE

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK COSGRAVE

View Document

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

View Accounts

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK JAMES

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH BRISTOW / 08/09/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN BERIRO

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL CONNOLLY / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM PRICE HOUSE GROUND FLOOR 37 STONEY STREET NOTTINGHAM NG1 1LS

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FAGAN / 03/11/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH MADDISON / 01/01/2015

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 17/07/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 17/07/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR DARREN BERIRO

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR DAVID RICHARD HOWELL THOMAS

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MARK STEVEN JAMES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 17/07/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR KEVIN JOHANSON

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED CLAIRE ELIZABETH MADDISON

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR JAMES FAGAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/08/128 August 2012 17/07/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 3 FISHERGATE POINT FISHERGATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1GD

View Document

25/08/1125 August 2011 17/07/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/04/117 April 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

30/09/1030 September 2010 17/07/10 NO MEMBER LIST

View Document

17/07/0917 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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