WHITWORTH CRESCENT 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
22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

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

View Accounts

26/12/2326 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

28/11/2328 November 2023 Appointment of Ms. Abbie Josephine Venables as a director on 2023-11-22

View Document

28/11/2328 November 2023 Appointment of Ms. Gabriella Emily Mcrill as a director on 2023-11-22

View Document

13/09/2313 September 2023 Termination of appointment of Amber Company Secretaries Limited as a secretary on 2023-08-31

View Document

13/09/2313 September 2023 Registered office address changed from 2 Tower Centre Hoddesdon EN11 8UR England to 18 Whitworth Crescent Enfield EN3 6YG on 2023-09-13

View Document

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

View Accounts

04/01/234 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01

View Document

09/12/219 December 2021 Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-09

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

05/10/215 October 2021 Termination of appointment of Giovanni Coralie as a director on 2021-09-24

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/02/2126 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 01/01/2021

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM ARNEL HOUSE PEERGLOW CENTRE MARSH LANE WARE HERTFORDSHIRE SG12 9QL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR DEV SINGH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE HENRY

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR TANGEDIPALLI NARIMETIA GIRIDHAR

View Document

06/06/196 June 2019 DIRECTOR APPOINTED DR DEV VRAT SINGH

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR GIOVANNI CORALIE

View Document

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

View Accounts

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MURAT URKUN

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR MURAT TOLGA URKUN

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HIRD

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Accounts

11/12/1511 December 2015 05/12/15 NO MEMBER LIST

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR WAYNE JOSEPH HENRY

View Document

21/01/1521 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

08/12/148 December 2014 05/12/14 NO MEMBER LIST

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE HILL

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HILL

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD PALCZYNSKI

View Document

29/04/1429 April 2014 CORPORATE SECRETARY APPOINTED AMBER COMPANY SECRETARIES LIMITED

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM THE PADDOCKS CHAUL END VILLAGE CADDINGTON LUTON LU1 4AX

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE MICHELLE FISH / 25/08/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE PETER JAMES HILL / 01/09/2013

View Document

01/01/141 January 2014 05/12/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PALCZYNSKI / 20/09/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 22 FAIRGREEN ROAD CADDINGTON BEDFORDSHIRE LU1 4JG

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR TRIFON MADAS

View Document

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

View Accounts

07/12/127 December 2012 05/12/12 NO MEMBER LIST

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1219 August 2012 DIRECTOR APPOINTED MISS SUZANNE MICHELLE FISH

View Document

19/08/1219 August 2012 DIRECTOR APPOINTED MR LAWRENCE PETER JAMES HILL

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/12/1113 December 2011 05/12/11 NO MEMBER LIST

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MRS VICTORIA JANE HIRD

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR SOPHIA AFRIFA

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA AYLESBURY

View Document

09/01/119 January 2011 05/12/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 05/12/09 NO MEMBER LIST

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE AYLESBURY / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIA TAWIAH AFRIFA / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRIFON MADAS / 09/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 05/12/08

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA AFRIFA / 18/11/2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA AFRICA / 10/06/2008

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MISS SOPHIA TAWIAH AFRICA

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR KELLY BANKS

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 05/12/07

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 13 WHITWORTH CRESCENT ENFIELD MIDDLESEX EN3 6YG

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 05/12/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/056 December 2005 ANNUAL RETURN MADE UP TO 05/12/05

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 05/12/04

View Document

05/12/035 December 2003 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