Advanced company searchLink opens in new window

179 SELHURST RTM CO LTD

Company number 08386096

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 28 February 2021
25 Mar 2021 AD01 Registered office address changed from Unit 12, St.Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 25 March 2021
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
08 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
07 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
09 Aug 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 28 February 2017
05 Sep 2017 AD01 Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to Unit 12, St.Georges Tower Hatley St. George Sandy SG19 3SH on 5 September 2017
04 Sep 2017 CH04 Secretary's details changed for Warmans Property Management on 1 September 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
23 Dec 2016 TM01 Termination of appointment of Daniel Rex Pearson as a director on 19 December 2016
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Apr 2016 TM01 Termination of appointment of Tracey Lawrence as a director on 27 April 2016
05 Feb 2016 AR01 Annual return made up to 4 February 2016 no member list
30 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 4 February 2015 no member list
05 Feb 2015 CH01 Director's details changed for Miss Nanci Imbeah on 1 January 2015