BROCKLEY WOODVILLE RTM COMPANY LIMITED

05162236
4 HAYLAND INDUSTRIAL PARK MAUNSELL ROAD ST LEONARDS ON SEA EAST SUSSEX TN38 9NN

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Annual Accounts 6 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 6 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Annual Accounts 6 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2022 officers Appointment of corporate secretary (Oakfield Pm Ltd) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (John Davey) 1 Buy now
01 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2021 accounts Annual Accounts 7 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 7 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 7 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 7 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 officers Termination of appointment of director (Elisa Davey) 1 Buy now
26 Jul 2017 officers Appointment of director (Mr Graham Colin Laurence Stanley) 2 Buy now
26 Jul 2017 officers Appointment of director (Mr Stephen Michael O'neill) 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Annual Accounts 7 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2016 annual-return Annual Return 4 Buy now
17 Jul 2016 officers Change of particulars for director (Mrs Elisa Davey) 2 Buy now
04 Jul 2016 accounts Annual Accounts 7 Buy now
08 Jul 2015 annual-return Annual Return 3 Buy now
08 Jul 2015 accounts Annual Accounts 7 Buy now
23 Feb 2015 accounts Annual Accounts 9 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
14 Jul 2014 officers Appointment of director (Mr John Davey) 2 Buy now
14 Jul 2014 officers Termination of appointment of director (John Davey) 1 Buy now
13 Aug 2013 accounts Annual Accounts 9 Buy now
04 Jul 2013 annual-return Annual Return 3 Buy now
10 May 2013 officers Termination of appointment of director (Robert Pantrey-Mayer) 1 Buy now
25 Jul 2012 accounts Annual Accounts 9 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
19 Jul 2012 officers Termination of appointment of director (John Davey) 1 Buy now
19 Jul 2012 officers Appointment of director (Mr John Davey) 2 Buy now
24 Jan 2012 officers Appointment of director (Mr Robert Pantrey-Mayer) 2 Buy now
28 Nov 2011 officers Termination of appointment of director (Norman Snell) 1 Buy now
15 Nov 2011 accounts Annual Accounts 10 Buy now
26 Aug 2011 officers Termination of appointment of director (Elizabeth Davies) 1 Buy now
25 Aug 2011 officers Termination of appointment of director (Roy Davies) 1 Buy now
25 Aug 2011 officers Termination of appointment of director (Elizabeth Davies) 1 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
12 Jul 2011 officers Change of particulars for director (Mrs Eliza Davey) 2 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 officers Termination of appointment of director (Ronald Sparrow) 1 Buy now
30 Dec 2010 officers Termination of appointment of director (June Sparrow) 1 Buy now
30 Dec 2010 officers Termination of appointment of secretary (Kenneth Findley) 1 Buy now
13 Oct 2010 officers Appointment of director (Mr Norman Snell) 2 Buy now
13 Oct 2010 officers Appointment of director (Mrs Eliza Davey) 2 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 officers Change of particulars for director (June Emily Sparrow) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Roy Thomas Davies) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Ronald George Sparrow) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Elizabeth Beatrice Sarah Davies) 2 Buy now
19 Mar 2010 officers Termination of appointment of director (Anthony Robb) 1 Buy now
27 Nov 2009 officers Appointment of director (Mr John Davey) 2 Buy now
20 Oct 2009 accounts Annual Accounts 5 Buy now
26 Sep 2009 accounts Accounting reference date shortened from 30/06/2009 to 01/06/2009 1 Buy now
23 Jul 2009 annual-return Annual return made up to 24/06/09 3 Buy now
10 Oct 2008 annual-return Annual return made up to 24/06/08 3 Buy now
30 Sep 2008 annual-return Annual return made up to 24/06/07 3 Buy now
13 Aug 2008 accounts Annual Accounts 4 Buy now
12 Aug 2008 accounts Annual Accounts 4 Buy now
06 Jun 2008 officers Secretary appointed kenneth bernard findley logged form 2 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from, bell property services, 73 london road, bexhill on sea, east sussex, TN39 3LB 1 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
02 Oct 2007 officers New secretary appointed 2 Buy now
22 Sep 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Secretary resigned 1 Buy now
08 May 2007 accounts Annual Accounts 2 Buy now
27 Apr 2007 officers New secretary appointed 2 Buy now
24 Nov 2006 officers Secretary resigned 1 Buy now
09 Aug 2006 annual-return Annual return made up to 24/06/06 5 Buy now
05 Apr 2006 accounts Annual Accounts 2 Buy now
20 Sep 2005 annual-return Annual return made up to 24/06/05 5 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
16 Feb 2005 officers New secretary appointed 2 Buy now
22 Oct 2004 officers New director appointed 2 Buy now
01 Oct 2004 officers New director appointed 2 Buy now
01 Oct 2004 officers New director appointed 2 Buy now
01 Sep 2004 officers Secretary resigned 1 Buy now
01 Sep 2004 address Registered office changed on 01/09/04 from: flat 4 the banda, 5 brockley road, bexhill on sea, east sussex TN39 3EX 1 Buy now
10 Aug 2004 address Registered office changed on 10/08/04 from: the banda, 5 brockley road, bexhill on sea, east sussex TN39 3EX 1 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
23 Jul 2004 officers Secretary resigned 1 Buy now
23 Jul 2004 officers Director resigned 1 Buy now
23 Jul 2004 officers New secretary appointed 2 Buy now
23 Jul 2004 officers New director appointed 2 Buy now
24 Jun 2004 incorporation Incorporation Company 25 Buy now