Advanced company searchLink opens in new window

THE WYCKES RTM COMPANY LTD

Company number 08476711

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)
15 Jan 2025 AA Micro company accounts made up to 30 April 2024
22 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
05 Mar 2024 AA Micro company accounts made up to 30 April 2023
22 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
03 Apr 2023 AP01 Appointment of Ms Rachel Woolnough as a director on 3 April 2023
16 Feb 2023 AA Micro company accounts made up to 30 April 2022
13 Sep 2022 TM01 Termination of appointment of Philip Nicholas Henwood as a director on 13 September 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
06 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Dec 2021 TM01 Termination of appointment of Michael Richard Wicker as a director on 23 December 2021
23 Dec 2021 AP01 Appointment of Mr Peter Lawrence Littman as a director on 23 December 2021
19 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mr Michael Richard Wicker on 12 February 2020
12 Feb 2020 AP04 Appointment of Prittlewell Consulting Limited as a secretary on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Philip Nicholas Henwood on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from 209 Southchurch Boulevard Southend-on-Sea SS2 4UU England to C/O Fowler & Spenceley Property Management Suites 4 & 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Michael Richard Wicker on 12 February 2020
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Dec 2019 TM02 Termination of appointment of Pms Managing Estates Limited as a secretary on 20 December 2019
20 Dec 2019 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA to 209 Southchurch Boulevard Southend-on-Sea SS2 4UU on 20 December 2019
21 Nov 2019 AP01 Appointment of Mr Philip Nicholas Henwood as a director on 30 October 2019
25 Oct 2019 TM01 Termination of appointment of Ronald Wiffen as a director on 24 October 2019
10 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates