WEST END POINT RTM COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Paul Clifford Dunn as a director on 2025-07-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

11/09/2311 September 2023 Termination of appointment of Andrew Steven Salisbury as a director on 2023-09-11

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

21/02/2221 February 2022 Appointment of Mr Paul Clifford Dunn as a director on 2022-02-17

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Nigel Thomas Adamthwaite as a director on 2021-11-10

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

14/05/1914 May 2019 DIRECTOR APPOINTED MR NIGEL THOMAS ADAMTHWAITE

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 PREVEXT FROM 30/11/2016 TO 30/12/2016

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

31/12/1531 December 2015 30/12/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY GARY MORRIS

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED STEPHEN BOLTON

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED ROYSTON EDWARD GRIFFITHS

View Document

23/06/1523 June 2015 TERMINATE SEC APPOINTMENT

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL VINGOE

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR GARY MORRIS

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR GARY MORRIS

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROY GRIFFITHS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED ROY EDWARD GRIFFITHS

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM, C/O CANONBURY MANAGEMENT ONE CAREY LANE, LONDON, EC2V 8AE

View Document

31/12/1431 December 2014 31/12/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM, C/O CANONBURY MANAGENT, 1 CANONBURY MANAGEMENT, 1 CAREY LANE, LONDON, ENGLAND, EC2V 8AE

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR RTM NOMINEE DIRECTORS LTD

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR RTM SECRETARIAL LTD

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

03/12/133 December 2013 03/12/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 15/11/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM, ONE CAREY LANE, LONDON, UK, EC2V 8AE, ENGLAND

View Document

15/11/1115 November 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