1-22 WEAVERS COURT RTM COMPANY LIMITED

Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England
StatusACTIVE
Company No.06630420
Category
Incorporated25 Jun 2008
Age15 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

1-22 WEAVERS COURT RTM COMPANY LIMITED is an active with number 06630420. It was incorporated 15 years, 11 months, 3 days ago, on 25 June 2008. The company address is Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jun 2023

Category: Address

Type: AD02

Old address: 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England

New address: Wenrisc House, 4 Meadow Court High Street Witney OX28 6ER

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Covenant Management Limited

Change date: 2023-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER

Change date: 2023-03-01

Old address: 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Andrew Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 06 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Geraldine Mary Fitzsimons

Appointment date: 2016-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Miss Pamela Jane Radley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jun 2016

Category: Address

Type: AD02

New address: 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW

Old address: 22B High Street Witney Oxfordshire OX28 6RB England

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Waring

Termination date: 2015-10-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Covenant Management Ltd

Change date: 2015-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

New address: 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW

Change date: 2015-08-21

Old address: 22B High Street Witney Oxfordshire OX28 6RB

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-10-23

Officer name: Cockles Services Limited T/a Covenant Management

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change sail address company with old address

Date: 01 Jul 2013

Category: Address

Type: AD02

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Old address: C/O Covenant Management 9 the Clockhouse Burford Road Carterton Oxfordshire OX18 3AA United Kingdom

Change date: 2013-05-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rtm Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cockles Services Limited T/a Covenant Management

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Old address: C/O Canonbury Management One Carey Lane London EC2V 8AE

Change date: 2012-11-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Waring

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rtm Nominee Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Haxhi Shira

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Move registers to sail company

Date: 29 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-29

Old address: C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE

Documents

View document PDF

Change sail address company

Date: 28 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate director company with change date

Date: 28 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-25

Officer name: Rtm Nominee Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rtm Secretarial Limited

Change date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Andrew Taylor

Documents

View document PDF

Change corporate director company with change date

Date: 28 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Rtm Secretarial Limited

Change date: 2010-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/06/09

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 05/09/2008 from blackwell house guildhall yard london uk EC2V 5AE

Documents

View document PDF

Incorporation company

Date: 25 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN EQUESTRIAN LIMITED

LEYDENS FARM,EDENBRIDGE,TN8 7EP

Number:08875266
Status:ACTIVE
Category:Private Limited Company

LCODD LTD

28 WENSLEY AVENUE,WOODFORD GREEN,IG8 9HE

Number:09280824
Status:ACTIVE
Category:Private Limited Company

LEWE ENGINEERING LIMITED

24 UPLAND DRIVE,MANCHESTER,M38 9UD

Number:10147885
Status:ACTIVE
Category:Private Limited Company

MITTELDEUTSCHE SANIERUNGS UND AUSBAU LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05990505
Status:ACTIVE
Category:Private Limited Company

TAYLOR SPECIAL STEELS LIMITED

GAGARIN LICHFIELD ROAD INDUSTRIAL ESTATE,TAMWORTH,B79 7TA

Number:02542464
Status:ACTIVE
Category:Private Limited Company

THREE SIXTY ANALYTICS LTD

6 PELLING HILL,OLD WINDSOR,SL4 2LL

Number:11054532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source