RUSHWORTH COURT RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05293614 |
Category | |
Incorporated | 23 Nov 2004 |
Age | 19 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
RUSHWORTH COURT RTM COMPANY LIMITED is an active with number 05293614. It was incorporated 19 years, 6 months, 10 days ago, on 23 November 2004. The company address is 33 William Road 33 William Road, Nottingham, NG2 7QD.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Suzanne Elinor Rigby
Appointment date: 2018-09-04
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Smithson
Termination date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 12 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 13 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 09 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 12 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-12
Officer name: Mr Barry Smithson
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Smithson
Documents
Termination director company with name
Date: 30 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Myers
Documents
Termination secretary company with name
Date: 30 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Toohey
Documents
Change registered office address company with date old address
Date: 30 Sep 2012
Action Date: 30 Sep 2012
Category: Address
Type: AD01
Old address: Flat 12 Rushworth Court Loughborough Road West Bridgeford Nottingham NG2 7LH
Change date: 2012-09-30
Documents
Appoint person secretary company with name
Date: 30 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Burd
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Somekh
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Shirley Myers
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 17 Dec 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 23 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Judith Somekh
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna D'arcy
Change date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/11/08
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/11/07
Documents
Legacy
Date: 03 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 03/12/07 from: flat 1 rushworth court coughborough road loughborough west bridgeford nottingham
Documents
Accounts with accounts type dormant
Date: 05 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/11/06
Documents
Accounts with accounts type dormant
Date: 07 Jan 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 14 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 14/12/06 from: 28-32 market place long eaton nottingham nottinghamshire NG10 1LT
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/11/05
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8WORKS ACCELERATION CENTRE,LONDON,W1B 4BE
Number: | 04885576 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE,SOUTH CROYDON,CR2 9LH
Number: | 08054499 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST GEORGES ROAD,LONDON,SW19 4DR
Number: | 07341330 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 05856827 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 NETHER HALL ROAD,DONCASTER,DN1 2QA
Number: | 10796882 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 GERTRUDE ROAD,NOTTINGHAM,NG2 5DA
Number: | 09429212 |
Status: | ACTIVE |
Category: | Private Limited Company |