ONE NORTON ROAD RTM COMPANY LIMITED
Company number 05251477
- Company Overview for ONE NORTON ROAD RTM COMPANY LIMITED (05251477)
- Filing history for ONE NORTON ROAD RTM COMPANY LIMITED (05251477)
- People for ONE NORTON ROAD RTM COMPANY LIMITED (05251477)
- More for ONE NORTON ROAD RTM COMPANY LIMITED (05251477)
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) |
---|---|---|---|
14 Aug 2014 | AP01 | Appointment of Mr David Robert Woods as a director on 14 August 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Oct 2013 | AR01 | Annual return made up to 6 October 2013 no member list | |
16 Oct 2013 | CH01 | Director's details changed for Karen Elaine Wellington on 9 April 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH on 16 October 2013 | |
21 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Oct 2012 | AR01 | Annual return made up to 6 October 2012 no member list | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2011 | AR01 | Annual return made up to 6 October 2011 no member list | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 6 October 2010 no member list | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 6 October 2009 no member list | |
02 Nov 2009 | AD01 | Registered office address changed from Spriggs Farm Willingale Road Norton Heath Essex CM5 0QH United Kingdom on 2 November 2009 | |
02 Nov 2009 | AD01 | Registered office address changed from Honeysuckle Cottage Beggar Hill Fryerning Ingatestone Essex CM4 0PQ England on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Karen Elaine Wellington on 5 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Andrew Potter on 5 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Malcolm Richard Peet on 26 October 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Grace Peet on 26 October 2009 | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from chamerew cottage 18A hamilton gardens hockley essex SS5 5BU | |
15 Oct 2008 | 363a | Annual return made up to 06/10/08 | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Aug 2008 | 288a | Director appointed andrew potter | |
14 May 2008 | 288b | Appointment terminated director kendra mottoh |