Advanced company searchLink opens in new window

ALSFORD WHARF RTM COMPANY LIMITED

Company number 05631202

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 Jan 2022 TM01 Termination of appointment of Elizabeth Keshishian as a director on 7 October 2021
23 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
14 Mar 2019 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Michael Laurie Magar Ltd 2nd Floor Premier House Borehamwood WD6 1JH on 14 March 2019
14 Mar 2019 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 8 March 2019
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
06 Nov 2018 AA Micro company accounts made up to 30 April 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
22 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
25 Feb 2016 TM01 Termination of appointment of Martin Bertram Chambers as a director on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Mathilde Anna Fuller as a director on 25 February 2016
14 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Dec 2015 AR01 Annual return made up to 21 November 2015 no member list
28 Jan 2015 AP01 Appointment of Cynthia Mavis Fulks as a director on 1 December 2014