R T F SHOEING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Register inspection address has been changed from C/O Wilkinson and Partners Moors House South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to Suite 1.07, International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-28

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-06-28

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MISS NATALIE GWILLIAM

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE GWILLIAM

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MISS NATALIE GWILLIAM

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY EMMA FAWCITT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9EF

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE FAWCITT / 07/09/2011

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS FAWCITT / 01/10/2009

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA FAWCITT / 19/06/2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA CLARK / 18/08/2007

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 3 THE SQUARE, EAST MORTON KEIGHLEY WEST YORKSHIRE BD20 5TQ

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RESCINDING 882R

View Document

19/06/0319 June 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