Advanced company searchLink opens in new window

THE CARRIAGES RTM COMPANY LTD

Company number 08974617

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)
12 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
03 Mar 2022 AD01 Registered office address changed from Portmill House Portmill Lane Hitchin SG5 1DJ England to Unit 7 Astra Centre Harlow Essex CM20 2BN on 3 March 2022
03 Mar 2022 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 21 February 2022
03 Mar 2022 TM02 Termination of appointment of Rushbrook Rathbone as a secretary on 21 February 2022
10 Aug 2021 AA Micro company accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
06 Dec 2018 TM01 Termination of appointment of Mark James Palmer as a director on 1 December 2018
06 Dec 2018 AP01 Appointment of Mr Christopher Lawrence Taylor as a director on 25 November 2018
22 Nov 2018 AP01 Appointment of Mrs Sarah Jane Prentis-Bennett as a director on 10 November 2018
30 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
27 Apr 2018 AP03 Appointment of Rushbrook Rathbone as a secretary on 18 April 2018
20 Feb 2018 AA Micro company accounts made up to 31 December 2017
16 Feb 2018 TM02 Termination of appointment of a secretary
16 Feb 2018 AD01 Registered office address changed from 21 the Carriages Station Road Ware Hertfordshire SG12 9PL England to Portmill House Portmill Lane Hitchin SG5 1DJ on 16 February 2018
16 Feb 2018 TM01 Termination of appointment of Gary Robert Hamilton as a director on 8 February 2018
16 Feb 2018 TM01 Termination of appointment of Daniel Cheddie as a director on 16 February 2018
16 Feb 2018 TM02 Termination of appointment of Henry Cable Stephen Pipe as a secretary on 8 February 2018