R B T L LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Previous accounting period shortened from 2024-09-29 to 2024-09-28 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-09-30 |
26/06/2426 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/06/2021 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 039122550008 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039122550007 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/02/1619 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
28/12/1528 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/04/1513 April 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE IRENE KERSEY / 27/01/2010 |
27/01/1027 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KERSEY / 27/01/2010 |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/091 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
26/01/0926 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
03/06/083 June 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/04/075 April 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
06/02/076 February 2007 | DIRECTOR RESIGNED |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/09/0627 September 2006 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
04/08/064 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/064 August 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/08/062 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/04/0628 April 2006 | SECRETARY RESIGNED |
28/04/0628 April 2006 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 6 POWLEYS GARTH, LANGWATHBY PENRITH CUMBRIA CA10 1NS |
25/04/0625 April 2006 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0429 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/08/0329 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/0314 August 2003 | NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: MELBOURNE HOUSE THACKA LANE PENRITH CUMBRIA CA11 9NG |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 6 POWLEYS GARTH, LANGWATHBY PENRITH CUMBRIA CA10 1NS |
27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
23/02/0123 February 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
24/01/0024 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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