2-24 NETHEREND LANE AND 192-210 APPERLEY WAY HALESOWEN RTM COMPANY LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Accounts. Accounts type micro entity. 2022-11-04 View Report
Officers. Change date: 2022-10-07. Officer name: Cosec Management Services Limited. 2022-10-07 View Report
Officers. Officer name: David Joseph Tranter. Termination date: 2022-06-16. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-03-25 View Report
Officers. Officer name: Mer Shaun Brettle. Appointment date: 2022-03-14. 2022-03-14 View Report
Officers. Termination date: 2021-10-24. Officer name: Gary Nock. 2021-10-25 View Report
Officers. Termination date: 2021-10-24. Officer name: Claire Louise Burgoyne. 2021-10-25 View Report
Accounts. Accounts type micro entity. 2021-10-25 View Report
Confirmation statement. Statement with no updates. 2021-03-25 View Report
Accounts. Accounts type micro entity. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type micro entity. 2020-02-17 View Report
Officers. Officer name: Anita Latty. Termination date: 2019-07-30. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Accounts. Accounts type dormant. 2018-11-01 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type dormant. 2017-10-24 View Report
Officers. Appointment date: 2017-05-29. Officer name: Mr Gary Nock. 2017-08-09 View Report
Officers. Officer name: Claire Louise Burgoyne. Appointment date: 2017-05-29. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type dormant. 2016-09-08 View Report
Annual return. With made up date no member list. 2016-04-05 View Report
Address. Change date: 2016-01-22. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: C/O H L M Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2016-01-22 View Report
Accounts. Accounts type dormant. 2015-11-10 View Report
Accounts. Accounts type dormant. 2015-07-10 View Report
Accounts. Change account reference date company previous shortened. 2015-07-08 View Report
Annual return. With made up date no member list. 2015-03-27 View Report
Accounts. Accounts type dormant. 2014-05-08 View Report
Accounts. Change account reference date company previous shortened. 2014-05-07 View Report
Accounts. Change account reference date company current extended. 2014-05-06 View Report
Annual return. With made up date no member list. 2014-04-10 View Report
Accounts. Accounts type dormant. 2013-06-11 View Report
Annual return. With made up date no member list. 2013-04-15 View Report
Accounts. Accounts type dormant. 2012-12-20 View Report
Annual return. With made up date no member list. 2012-04-30 View Report
Accounts. Accounts type dormant. 2011-12-30 View Report
Annual return. With made up date. 2011-05-06 View Report
Officers. Officer name: David Joseph Tranter. 2010-04-19 View Report
Officers. Officer name: Anita Latty. 2010-04-19 View Report
Officers. Officer name: Cosec Maanagement Services Ltd. 2010-04-19 View Report
Officers. Officer name: Barry Warmisham. 2010-04-19 View Report
Address. Old address: 20 Station Road Radyr Cardiff CF15 8AA. Change date: 2010-04-19. 2010-04-19 View Report
Incorporation. Incorporation company. 2010-03-25 View Report