WHEELWRIGHT HOUSE RTM COMPANY LIMITED

10 Canberra House Priors Haw Road, Corby, NN17 5JG, Northants, England
StatusACTIVE
Company No.09050499
Category
Incorporated21 May 2014
Age10 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOBITZ (WORLE) LIMITED

5 MILTON PARK ROAD,AVON,BS22 8DX

Number:04472944
Status:ACTIVE
Category:Private Limited Company

GRIMSBY MINIBUSES LIMITED

THE STOREYARD,GRIMSBY,DN31 2TG

Number:08369978
Status:ACTIVE
Category:Private Limited Company

MELFORD PROPERTY CO LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:10275080
Status:ACTIVE
Category:Private Limited Company

NOBLE PT LTD

13A ANTRIM STREET,LISBURN,BT28 1AU

Number:NI659222
Status:ACTIVE
Category:Private Limited Company

NORTH ARROW LTD

13 LOWER KINGS ROAD,KINGSTON UPON THAMES,KT2 5JA

Number:11297690
Status:ACTIVE
Category:Private Limited Company

ONETEN INVESTMENT LIMITED

207A LONDON ROAD,EPSOM,KT17 2BU

Number:11363968
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