RTH TRADERS LIMITED



Company Documents

DateDescription
07/02/247 February 2024 NewConfirmation statement made on 2024-02-07 with updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analysis: Based on the micro-entity accounts for RTH TRADERS LIMITED for the period ended March 31, 2023, the following conclusions can be drawn about the company's financial health and solvency:

1. The company's total assets have decreased by £48,865 (29%) from £165,195 in 2022 to £110,585 in 2023. This... View full analysis

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR KYLE CURRIER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURRIER / 06/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DIANE CURRIER / 06/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / ROSS JACOB CURRIER / 06/02/2018

View Document

13/02/1813 February 2018 CESSATION OF TODD PAUL CURRIER AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF PAUL CURRIER AS A PSC

View Document

13/02/1813 February 2018 CESSATION OF KYLE ALEXANDER CURRIER AS A PSC

View Document

31/10/1731 October 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSS CURRIER / 31/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TODD PAUL CURRIER / 19/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / KYLE ALEXANDER CURRIER / 19/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR TODD PAUL CURRIER / 19/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / KYLE ALEXANDER CURRIER / 19/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
19/02/1619 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JACOB CURRIER / 01/01/2016

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057011600003

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts


07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/118 December 2011 SECRETARY APPOINTED ROSS CURRIER

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CURRIER / 01/12/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KYLE ALEXANDER CURRIER / 01/12/2011

View Document

08/12/118 December 2011 CHANGE PERSON AS SECRETARY

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY PAUL CURRIER

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DIANE CURRIER / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CURRIER / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CURRIER / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED KYLE ALEXANDER CURRIER

View Document

15/02/1015 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 50

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR TODD PAUL CURRIER

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 1 NETHER OAK VIEW, SOTHALL SHEFFIELD SOUTH YORKSHIRE S20 2PW

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: 1 NETHER OAK VIEW, SOTHALL SHEFFIELD SOUTH YORKSHIRE S20 2PW

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company