1-7 WAYSIDE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 06397945 |
Category | |
Incorporated | 12 Oct 2007 |
Age | 16 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
1-7 WAYSIDE RTM COMPANY LIMITED is an active with number 06397945. It was incorporated 16 years, 8 months, 6 days ago, on 12 October 2007. The company address is Newtown House Newtown House, Liphook, GU30 7DX, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Termination secretary company with name termination date
Date: 22 Dec 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-01
Officer name: Jane Laver
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 29 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-28
Officer name: Mr Andrew John Cottingham
Documents
Termination director company with name termination date
Date: 29 Jan 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-28
Officer name: Joan Whitelock
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Address
Type: AD01
New address: Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX
Old address: 304 Cinnamon Wharf 24 Shad Thames London SE1 2YJ
Change date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Confirmation statement with no updates
Date: 14 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Detlev Schwick
Appointment date: 2017-07-27
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 26 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 15 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Change person secretary company with change date
Date: 15 Oct 2014
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-25
Officer name: Jane Laver
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 14 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 12 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Charman
Change date: 2013-10-12
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-14
Old address: 75 Chiltley Way Liphook Hampshire GU30 7HE England
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 17 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date no member list
Date: 13 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 03 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 27 Oct 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Nicholas James Charman
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Whitelock
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 05 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 28/02/2009
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/10/08
Documents
Legacy
Date: 23 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 23/10/2008 from 1-7 wayside headley road, grayshott, hindhead surrey GU26 6LE
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 04/12/07 from: blackwell house, guildhall yard london uk EC2V 5AE
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 PARK COURT,WEYMOUTH,DT3 6AE
Number: | 02543028 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
36 OLDACRE CLOSE,SUTTON COLDFIELD,B76 1WF
Number: | 11323836 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WICK HALL,ABINGDON,OX14 3NF
Number: | 11311521 |
Status: | ACTIVE |
Category: | Private Limited Company |
I M PROPERTIES INVESTMENTS HSBC 2 LIMITED
I M HOUSE SOUTH DRIVE,BIRMINGHAM,B46 1DF
Number: | 11917237 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LORNE ROAD,LONDON,E7 0LJ
Number: | 11399286 |
Status: | ACTIVE |
Category: | Private Limited Company |
R YOUNG PLUMBING & HEATING LIMITED
RIVER BANK HOUSE,EASTLEIGH,SO50 6BF
Number: | 05855360 |
Status: | ACTIVE |
Category: | Private Limited Company |