Advanced company searchLink opens in new window

39-55 SPURFIELD RTM CO LTD

Company number 05770054

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)
22 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
06 Mar 2023 AA Micro company accounts made up to 30 April 2022
19 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 30 April 2020
13 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
15 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Nov 2016 AP01 Appointment of Mrs Charlotte Antonia Dean as a director on 21 November 2016
27 Jul 2016 AD01 Registered office address changed from C/O Mrs Angela Connolly 51 Spurfield Hurst Park West Molesey Surrey KT8 1RR to C/O Mrs S Lawrence PO Box KT8 1RR 45 Spurfield Hurst Park West Molesey Surrey KT8 1RR on 27 July 2016
18 Jul 2016 TM01 Termination of appointment of Angela Rosemary Connolly as a director on 11 July 2016
15 Apr 2016 AR01 Annual return made up to 10 April 2016 no member list
15 Apr 2016 AD02 Register inspection address has been changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA to 45 Spurfield Hurst Park West Molesey Surrey KT8 1RR
14 Apr 2016 CH01 Director's details changed for Mrs Sally Elizabeh Lawrence on 31 October 2015
14 Apr 2016 CH01 Director's details changed for Mrs Angela Rosemary Connolly on 31 October 2015
21 Nov 2015 TM01 Termination of appointment of Alison Leigh Manning as a director on 29 October 2015
05 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015