Advanced company searchLink opens in new window

WATERLOO WAREHOUSE RTM COMPANY LIMITED

Company number 04953716

Filter by category

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)
05 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
20 Aug 2024 TM01 Termination of appointment of Alan David Mccarthy as a director on 13 January 2024
22 May 2024 AA Micro company accounts made up to 31 December 2023
13 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
24 Oct 2023 TM01 Termination of appointment of David Ball as a director on 7 August 2021
24 Oct 2023 TM01 Termination of appointment of Philip Fitzpatrick as a director on 1 December 2022
24 Oct 2023 AP01 Appointment of Ms Suzanne Maragaret Carr as a director on 21 April 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
16 Jul 2021 AP01 Appointment of Mr David Ball as a director on 7 July 2021
22 Jun 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
11 Dec 2020 TM01 Termination of appointment of Asif Mukhtar as a director on 11 December 2020
11 Dec 2020 TM01 Termination of appointment of Ric John Miskimmon as a director on 11 December 2020
18 Nov 2020 AP01 Appointment of Mr Lewis Rosenbloom as a director on 17 November 2020
18 Nov 2020 AP01 Appointment of Mr Philip Fitzpatrick as a director on 17 November 2020
01 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Jul 2019 AD01 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 11 July 2019
09 Jul 2019 TM01 Termination of appointment of Lisa Knight as a director on 25 June 2019
19 Dec 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
22 May 2018 AP01 Appointment of Ms Lisa Knight as a director on 16 April 2018