1-22 WEAVERS COURT RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 06630420 |
Category | |
Incorporated | 25 Jun 2008 |
Age | 15 years, 11 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rtm Secretarial Limited
Documents
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
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
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
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
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Waring
Documents
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
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
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Secretarial Limited
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Nominee Directors Limited
Documents
Appoint person director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Haxhi Shira
Documents
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
Move registers to sail company
Date: 29 Jun 2010
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/06/09
Documents
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
Some Companies
LEYDENS FARM,EDENBRIDGE,TN8 7EP
Number: | 08875266 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WENSLEY AVENUE,WOODFORD GREEN,IG8 9HE
Number: | 09280824 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GAGARIN LICHFIELD ROAD INDUSTRIAL ESTATE,TAMWORTH,B79 7TA
Number: | 02542464 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PELLING HILL,OLD WINDSOR,SL4 2LL
Number: | 11054532 |
Status: | ACTIVE |
Category: | Private Limited Company |