RIGHTWAY ACCESS LIMITED
Status | ACTIVE |
Company No. | 06729976 |
Category | Private Limited Company |
Incorporated | 22 Oct 2008 |
Age | 15 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
RIGHTWAY ACCESS LIMITED is an active private limited company with number 06729976. It was incorporated 15 years, 8 months, 19 days ago, on 22 October 2008. The company address is The Old Mill 42a Town Street The Old Mill 42a Town Street, Stockport, SK6 5AA, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-16
Old address: Unit 7 Chester Gates Dunkirk Chester CH1 6LT United Kingdom
New address: The Old Mill 42a Town Street Marple Bridge Stockport SK6 5AA
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Notification of a person with significant control
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ternary Holdings Ltd
Notification date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Peter Rimmer
Cessation date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-18
Old address: Albion Dockside Building Hanover Place Bristol BS1 6UT
New address: Unit 7 Chester Gates Dunkirk Chester CH1 6LT
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-22
Old address: 77/81 Alma Road Clifton Bristol Avon BS8 2DP
New address: Albion Dockside Building Hanover Place Bristol BS1 6UT
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-13
Officer name: Mrs Wendy Rimmer
Documents
Change person director company with change date
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-13
Officer name: Mr James Peter Rimmer
Documents
Annual return company with made up date
Date: 11 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-17
Officer name: Mrs Wendy Rimmer
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-17
Officer name: Mr James Peter Rimmer
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mrs Wendy Rimmer
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mr James Peter Rimmer
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Some Companies
1 HAYES GARDEN,BROMLEY,BR2 7DQ
Number: | 11266870 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 PONSFORD ROAD,MINEHEAD,TA24 5DY
Number: | 11382176 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CALDRUM STREET,DUNDEE,DD3 7HD
Number: | SC404447 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PRINCES ROAD,BRIGHTON,BN2 3RH
Number: | 08204743 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SHORTHEATH CREST,FARNHAM,GU9 8SB
Number: | 11449250 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 02433759 |
Status: | ACTIVE |
Category: | Private Limited Company |