Advanced company searchLink opens in new window

PARK WEST RTM CO LIMITED

Company number 07292627

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)
04 Sep 2024 AA Micro company accounts made up to 31 March 2024
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
23 May 2024 TM01 Termination of appointment of Sean Jones as a director on 11 May 2024
26 Jan 2024 CH01 Director's details changed for Mr Damian Paul Williams on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Dr Sean Jones on 26 January 2024
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 AP01 Appointment of Mr Gavin Sydney Smith as a director on 14 August 2023
07 Jul 2023 CH01 Director's details changed for Mr Damian Paul Williams on 6 July 2023
30 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
07 Feb 2023 AP04 Appointment of Epmg Legal Limited as a secretary on 1 February 2023
07 Feb 2023 AD01 Registered office address changed from C/O Rogers Spencer Newstead House Pelham Road Nottingham NG5 1AP England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 February 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Dec 2022 TM01 Termination of appointment of Thomas Miles Shipside as a director on 10 November 2022
07 Nov 2022 AD01 Registered office address changed from C/O Rogers Spencer Newstead House Pelham Road Nottingham England to C/O Rogers Spencer Newstead House Pelham Road Nottingham NG5 1AP on 7 November 2022
07 Nov 2022 AD01 Registered office address changed from Newstead House C/O Rogers Spencer , Newstead House Pelham Road Nottingham NG5 1AP England to C/O Rogers Spencer Newstead House Pelham Road Nottingham on 7 November 2022
05 Nov 2022 AD01 Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT England to Newstead House C/O Rogers Spencer , Newstead House Pelham Road Nottingham NG5 1AP on 5 November 2022
23 Sep 2022 AP01 Appointment of Mr Thomas Miles Shipside as a director on 23 September 2022
17 Aug 2022 AP01 Appointment of Dr Sean Jones as a director on 19 June 2022
13 Aug 2022 CH01 Director's details changed for Mr Damian Paul Williams on 15 July 2022
26 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
26 Jul 2022 PSC01 Notification of Paul William Saint as a person with significant control on 3 May 2022
26 Jul 2022 PSC01 Notification of Damian Paul Williams as a person with significant control on 3 May 2022
26 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 26 July 2022
15 Jul 2022 AD01 Registered office address changed from 3 Derby Road Ripley Derbsyhire DE5 3EA England to 18 the Ropewalk Nottingham NG1 5DT on 15 July 2022
04 May 2022 TM01 Termination of appointment of Robert James Walton as a director on 21 April 2022