CHURCHFIELD AVENUE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 05833867 |
Category | |
Incorporated | 31 May 2006 |
Age | 18 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
CHURCHFIELD AVENUE RTM COMPANY LIMITED is an active with number 05833867. It was incorporated 18 years, 9 days ago, on 31 May 2006. The company address is 25 Churchfield Avenue, Tipton, DY4 9NF, West Midlands.
Company Fillings
Gazette filings brought up to date
Date: 06 Jan 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 03 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type dormant
Date: 12 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type dormant
Date: 20 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type dormant
Date: 07 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type dormant
Date: 19 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type dormant
Date: 15 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type dormant
Date: 26 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type dormant
Date: 17 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 17 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type dormant
Date: 11 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 11 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type dormant
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 10 Dec 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type dormant
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type dormant
Date: 16 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type dormant
Date: 03 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Coates
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheryl Mahony Davis
Documents
Accounts with accounts type dormant
Date: 11 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 23/04/2009 from, 38 vernon avenue, tipton, west midlands, DY4 8EJ
Documents
Accounts with accounts type dormant
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type dormant
Date: 09 Feb 2009
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/10/08
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director scott robinson
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 23/07/07 from: 64 bridge road, tipton, west midlands, DY4 0JL
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/07
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 08/06/06 from: 25 churchfield avenue, tipton, DY4 9NF
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 MARLBOROUGH COURT,READING,RG1 6PP
Number: | 11723659 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 MILL MEAD INDUSTRIAL CENTRE,LONDON,N17 9QU
Number: | 11828803 |
Status: | ACTIVE |
Category: | Private Limited Company |
GJ ELECTRICAL ENGINEERING LIMITED
AGP SYCAMORE HOUSE,SUTTON WEAVER RUNCORN,WA7 3EH
Number: | 04390924 |
Status: | ACTIVE |
Category: | Private Limited Company |
JILL DEVELOPMENT CONSULTANCY LIMITED
21 CRAVEN GARDENS,BARKING,IG11 0BW
Number: | 11123400 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES 7-8 UNIT 1, CLIVEDEN OFFICE VILLAGE,HIGH WYCOMBE,HP12 3YZ
Number: | 06976670 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIP BATES & CO LTD,NESTON,CH64 9PA
Number: | OC342913 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |