Advanced company searchLink opens in new window

BLACKWATER COURT RTM COMPANY LIMITED

Company number 06187891

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)
20 Mar 2017 AP01 Appointment of Mr David George Hawkes as a director on 26 February 2017
20 Mar 2017 TM01 Termination of appointment of John David Reade Windley as a director on 26 February 2017
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Mar 2016 AR01 Annual return made up to 27 March 2016 no member list
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 May 2015 CH01 Director's details changed for John David Reade Windley on 11 May 2015
11 May 2015 CH01 Director's details changed for Scott Davis on 11 May 2015
11 May 2015 TM02 Termination of appointment of James Victor Sullivan as a secretary on 11 May 2015
16 Apr 2015 AR01 Annual return made up to 27 March 2015 no member list
11 Sep 2014 TM01 Termination of appointment of Pauline Louise King as a director on 11 September 2014
11 Sep 2014 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 2 High Street Burnham on Crouch Essex CM0 8AA on 11 September 2014
11 Sep 2014 AP01 Appointment of Mr Stewart Parsons as a director on 11 September 2014
04 Apr 2014 AR01 Annual return made up to 27 March 2014 no member list
18 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Jun 2013 AP03 Appointment of Mr James Victor Sullivan as a secretary on 30 April 2013
06 Jun 2013 TM02 Termination of appointment of Carol Ann Sullivan as a secretary on 30 April 2013
28 Mar 2013 AR01 Annual return made up to 27 March 2013 no member list
21 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Apr 2012 AR01 Annual return made up to 27 March 2012 no member list
17 Oct 2011 AP01 Appointment of Mrs Pauline Louise King as a director on 13 July 2011
17 Oct 2011 TM01 Termination of appointment of Pauline Louise King as a director on 12 July 2011
22 Aug 2011 AP01 Appointment of John David Reade Windley as a director
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Mar 2011 AR01 Annual return made up to 27 March 2011 no member list