FOSSE WAY RTM COMPANY LIMITED

6 Fosse Way, Yeovil, BA21 3UQ, Somerset, England
StatusACTIVE
Company No.11245739
Category
Incorporated09 Mar 2018
Age6 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

FOSSE WAY RTM COMPANY LIMITED is an active with number 11245739. It was incorporated 6 years, 2 months, 13 days ago, on 09 March 2018. The company address is 6 Fosse Way, Yeovil, BA21 3UQ, Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2023

Action Date: 30 Dec 2023

Category: Address

Type: AD01

Old address: Ashfield Estate Agent Princes Street Yeovil BA20 1EQ England

New address: 6 Fosse Way Yeovil Somerset BA21 3UQ

Change date: 2023-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 13 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluleke Osoba

Termination date: 2023-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Shakeshaft

Termination date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

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: 23 Apr 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-10

Officer name: Mr Mark Hooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Flindell

Termination date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Address

Type: AD01

Old address: 10 Queens Road Somerton Somerset TA11 6JU United Kingdom

Change date: 2020-06-27

New address: Ashfield Estate Agent Princes Street Yeovil BA20 1EQ

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Flindell

Appointment date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Ms Amanda Jane Williams

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Flindell

Termination date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Adam Christopher Wiles

Documents

View document PDF

Incorporation company

Date: 09 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON CARRIAGE COMPANY LIMITED

SUITE 2 WESLEY CHAMBERS,ALDERSHOT,GU11 3JD

Number:07177676
Status:ACTIVE
Category:Private Limited Company

CASA DACHS SERVICE GMBH (UK) LTD

6 OREGON CLOSE,NEWMALDEN,KT3 3RA

Number:11830548
Status:ACTIVE
Category:Private Limited Company

GASWORKS1 LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11852290
Status:ACTIVE
Category:Private Limited Company
Number:RS007067
Status:ACTIVE
Category:Registered Society

P H M CONTRACT SERVICES LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11871226
Status:ACTIVE
Category:Private Limited Company

STEPLO LLP

22 CENTRAL PARADE,CLECKHEATON,BD19 3RU

Number:OC413429
Status:ACTIVE
Category:Limited Liability Partnership

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