Advanced company searchLink opens in new window

41 WELLESLEY ROAD RTM COMPANY LIMITED

Company number 08773914

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)
12 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
16 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
20 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
13 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Nov 2015 AR01 Annual return made up to 13 November 2015 no member list
13 Nov 2015 TM01 Termination of appointment of Ramroop Jay Bolaky as a director on 1 August 2015
12 Jan 2015 TM01 Termination of appointment of Sadie Frances Densham as a director on 8 January 2015
14 Nov 2014 AR01 Annual return made up to 13 November 2014 no member list
18 Aug 2014 AD01 Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Oak House 6 Dorchester End Colchester CO2 8AR on 18 August 2014
17 Jun 2014 AP04 Appointment of Block Managers Limited as a secretary