WELLINGTON RTM LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 FIRST GAZETTE

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH BAS ROA

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS NAEM SHAH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 04/10/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 CORPORATE SECRETARY APPOINTED ADVANCE RESIDENTIAL MANAGEMENT LIMITED

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUTH BAS ROA / 01/04/2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES EADES

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES EADES

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM WELLINGTON COURT, 9 WATERLOO ROAD, SOUTHAMPTON HAMPSHIRE SO15 3AQ

View Document

06/10/146 October 2014 04/10/14 NO MEMBER LIST

View Document

04/10/144 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES EADES / 28/04/2014

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EADES / 28/04/2014

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 29/06/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED RUTH BAS ROA

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL WELLS

View Document

31/08/1231 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 29/06/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 20/06/11 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EADES / 15/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN PETER WELLS / 15/06/2010

View Document

20/07/1020 July 2010 15/06/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

23/04/0923 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES EADES / 29/05/2008

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY GEORGINA MEARS

View Document

29/05/0829 May 2008 SECRETARY APPOINTED JAMES EADES

View Document

12/05/0812 May 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

12/05/0812 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EADES / 14/04/2008

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 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