About

Registered Number: 06866743
Date of Incorporation: 01/04/2009 (15 years ago)
Company Status: Active
Registered Address: Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA

 

Westpoint Rtm Company Ltd was founded on 01 April 2009 and are based in Colchester in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Lucinda 23 February 2011 - 1
HORNER, Richard 01 April 2009 - 1
FRITH, Kirsten 23 February 2011 15 April 2019 1
LINDUS, Victoria 01 January 2011 11 October 2017 1
LINDUS, Victoria 01 April 2009 19 December 2012 1
Secretary Name Appointed Resigned Total Appointments
HORNER, Angela 01 April 2009 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 April 2018
AP04 - Appointment of corporate secretary 02 December 2017
TM02 - Termination of appointment of secretary 02 December 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 16 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 April 2011
AD01 - Change of registered office address 20 April 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AA01 - Change of accounting reference date 03 December 2010
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM02 - Termination of appointment of secretary 15 January 2010
AP04 - Appointment of corporate secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
287 - Change in situation or address of Registered Office 27 July 2009
287 - Change in situation or address of Registered Office 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.