WHEELWRIGHT HOUSE RTM COMPANY LIMITED
Status | ACTIVE |
Company No. | 09050499 |
Category | |
Incorporated | 21 May 2014 |
Age | 10 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
WHEELWRIGHT HOUSE RTM COMPANY LIMITED is an active with number 09050499. It was incorporated 10 years, 12 days ago, on 21 May 2014. The company address is 10 Canberra House Priors Haw Road, Corby, NN17 5JG, Northants, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
Old address: A Plus Accountants 10 Canberra House Priors Haw Road Corby Northants NN17 5JG England
New address: 10 Canberra House Priors Haw Road Corby Northants NN17 5JG
Change date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Address
Type: AD01
New address: A Plus Accountants 10 Canberra House Priors Haw Road Corby Northants NN17 5JG
Old address: Tlc Property 13 the Balcony Corporation Street Corby NN17 1NL England
Change date: 2021-06-11
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: Tlc Property 13 the Balcony Corporation Street Corby NN17 1NL
Old address: Hardwater Mill Hardwater Road Great Doddington Wellingborough Northamptonshire NN29 7TD England
Change date: 2021-04-01
Documents
Appoint person director company with name date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Rowe
Appointment date: 2021-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-30
Officer name: Lilian Newman
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Sansom
Termination date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts amended with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Appoint person director company with name date
Date: 26 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Michael Sansom
Appointment date: 2018-02-16
Documents
Accounts with accounts type dormant
Date: 12 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Notification of a person with significant control statement
Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luke Simon Marshall
Appointment date: 2016-08-30
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
New address: Hardwater Mill Hardwater Road Great Doddington Wellingborough Northamptonshire NN29 7TD
Change date: 2016-08-15
Old address: Flat 4 Forge House High Street, Rothwell Kettering Northamptonshire NN14 6LE England
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-19
Officer name: Edward Phillips
Documents
Termination secretary company with name termination date
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anoop Mehan
Termination date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 06 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type dormant
Date: 02 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Anoop Mehan
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
New address: Flat 4 Forge House High Street, Rothwell Kettering Northamptonshire NN14 6LE
Old address: One Carey Lane London EC2V 8AE
Change date: 2015-10-01
Documents
Annual return company with made up date no member list
Date: 05 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Termination director company with name termination date
Date: 10 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rtm Nominee Directors Ltd
Termination date: 2014-09-08
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-09
Officer name: Edward Phillips
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarvin Patel
Appointment date: 2014-09-09
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-08
Officer name: Rtm Secretarial Ltd
Documents
Some Companies
5 MILTON PARK ROAD,AVON,BS22 8DX
Number: | 04472944 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STOREYARD,GRIMSBY,DN31 2TG
Number: | 08369978 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 10275080 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A ANTRIM STREET,LISBURN,BT28 1AU
Number: | NI659222 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LOWER KINGS ROAD,KINGSTON UPON THAMES,KT2 5JA
Number: | 11297690 |
Status: | ACTIVE |
Category: | Private Limited Company |
207A LONDON ROAD,EPSOM,KT17 2BU
Number: | 11363968 |
Status: | ACTIVE |
Category: | Private Limited Company |