R M T CONSTRUCTION LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TOSLER / 01/01/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL TOSLER / 01/01/2016

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROL TOSLER / 01/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL TOSLER / 01/01/2016

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM UNIT 27 EDISON ROAD RABANS LANE AYLESBURY BUCKINGHAMSHIRE HP19 8TE ENGLAND

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TOSLER / 01/01/2016

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROL TOSLER / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MRS CAROL TOSLER

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 24-26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

21/04/0721 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 30/03/06; CHANGE OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 29A BRIDGE STREET PINNER MIDDLESEX HA5 3HR

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 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