TIMKEN WAY RTM COMPANY LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to Timken Way South Duston Northampton NN5 6FE on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Block Management Uk Limited as a secretary on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Neil Gadsby as a director on 2023-07-25

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 APPOINTMENT TERMINATED, SECRETARY NEIL GADSBY

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 15 TIMKEN WAY SOUTH DUSTON NORTHAMPTON NN5 6FE

View Document

20/07/2020 July 2020 CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PEARCE

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR JOSEPH MICHAEL PEARCE

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOSTER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 08/09/15 NO MEMBER LIST

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM 7 TIMKEN WAY SOUTH DUSTON NORTHAMPTON NN5 6FE ENGLAND

View Document

20/09/1420 September 2014 08/09/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MS ELIZABETH FOSTER

View Document

29/06/1429 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 08/09/13 NO MEMBER LIST

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEES DIRECTORS LTD

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM ONE CAREY LANE LONDON EC2V 8AE ENGLAND

View Document

19/02/1319 February 2013 CORPORATE DIRECTOR APPOINTED RTM SECRETARIAL LTD

View Document

19/02/1319 February 2013 CORPORATE DIRECTOR APPOINTED RTM NOMINEES DIRECTORS LTD

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 08/09/12 NO MEMBER LIST

View Document

04/05/124 May 2012 ADOPT ARTICLES 23/04/2012

View Document

08/09/118 September 2011 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