R & T ELECTRICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

16/05/2516 May 2025 Director's details changed for Mr Christopher Martyn Endsor on 2025-05-16

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

17/10/2417 October 2024 Director's details changed for Mr Chris Martyn Endsor on 2021-02-19

View Document

17/10/2417 October 2024 Change of details for Mr Chris Endsor as a person with significant control on 2021-02-19

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

16/11/2116 November 2021 Notification of Chris Endsor as a person with significant control on 2021-02-19

View Document

16/11/2116 November 2021 Withdrawal of a person with significant control statement on 2021-11-16

View Document

16/11/2116 November 2021 Notification of Paul Martin Roome as a person with significant control on 2016-12-02

View Document

17/05/2117 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN TRANTER

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN TRANTER

View Document

16/06/1716 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 28 WINDMILL LANE BELPER DERBYSHIRE DE56 4GN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/12/1122 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TRANTER / 26/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN ROOME / 26/11/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 £ NC 1000/2000 01/11/0

View Document

11/12/0611 December 2006 NC INC ALREADY ADJUSTED 01/11/06

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/06/0510 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0315 December 2003 COMPANY NAME CHANGED RAVENMEADOW LIMITED CERTIFICATE ISSUED ON 15/12/03

View Document

26/11/0326 November 2003 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