44 DE PARYS AVENUE, BEDFORD RTM LIMITED
Status | ACTIVE |
Company No. | 06296234 |
Category | |
Incorporated | 28 Jun 2007 |
Age | 16 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
44 DE PARYS AVENUE, BEDFORD RTM LIMITED is an active with number 06296234. It was incorporated 16 years, 11 months, 7 days ago, on 28 June 2007. The company address is Scott Hall House Scott Hall House, Leeds, LS7 3AF, West Yorkshire.
Company Fillings
Appoint person director company with name date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-15
Officer name: Mr Marco Carofalo
Documents
Termination director company with name termination date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-15
Officer name: Sophia Forrester
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Mark Webb
Termination date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Annual return company with made up date no member list
Date: 18 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Spicer
Documents
Annual return company with made up date no member list
Date: 08 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Spicer
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: 3 Oxford Place Leeds LS1 3AX
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christian Mark Webb
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Sophia Morrison
Documents
Annual return company with made up date no member list
Date: 18 Aug 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Karen Elizabeth Spicer
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Sophia Morrison
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/09
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/06/08
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed karen spicer logged form
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed sophia morrison logged form
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sophia morrison
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed simon paget handley
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
21 SEYMOUR DRIVE,BROMLEY,BR2 8RE
Number: | 07666172 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 02871867 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROYSTON ROAD,LIVINGSTON,EH54 8AH
Number: | SC371342 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDLEY ROAD.,WORCESTERSHIRE,B98 7HJ
Number: | 01110007 |
Status: | ACTIVE |
Category: | Private Limited Company |
282C HITHER GREEN LANE,LONDON,SE13 6TT
Number: | 09349733 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ
Number: | 08809371 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |