Advanced company searchLink opens in new window

FOSSE WAY RTM COMPANY LIMITED

Company number 11245739

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
30 Dec 2023 AD01 Registered office address changed from Ashfield Estate Agent Princes Street Yeovil BA20 1EQ England to 6 Fosse Way Yeovil Somerset BA21 3UQ on 30 December 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
15 Feb 2023 TM01 Termination of appointment of Oluleke Osoba as a director on 15 February 2023
15 Feb 2023 TM01 Termination of appointment of Patricia Shakeshaft as a director on 1 July 2022
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
12 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
12 May 2021 AP01 Appointment of Mr Mark Hooper as a director on 10 May 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 TM01 Termination of appointment of Michael James Flindell as a director on 2 July 2020
27 Jun 2020 AD01 Registered office address changed from 10 Queens Road Somerton Somerset TA11 6JU United Kingdom to Ashfield Estate Agent Princes Street Yeovil BA20 1EQ on 27 June 2020
01 Jun 2020 AP01 Appointment of Mr Michael James Flindell as a director on 30 May 2020
08 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
26 Feb 2020 AP01 Appointment of Ms Amanda Jane Williams as a director on 26 February 2020
26 Feb 2020 TM01 Termination of appointment of Michael Flindell as a director on 23 February 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 Nov 2018 TM01 Termination of appointment of Adam Christopher Wiles as a director on 28 November 2018
09 Mar 2018 NEWINC Incorporation