R T RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Change of details for Rt Resources Holding Ltd as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mrs Claire Mccallum on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from C/O Taxassist Accountants Ayr 31 Burns Statue Square Ayr KA7 1SU Scotland to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mrs Claire Mccallum on 2025-05-15

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2427 March 2024 Registered office address changed from 56 Churchill Tower South Harbour Street Ayr KA7 1JT United Kingdom to C/O Taxassist Accountants Ayr 31 Burns Statue Square Ayr KA7 1SU on 2024-03-27

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

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

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 PREVSHO FROM 29/09/2016 TO 31/03/2016

View Document

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

View Accounts

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY JAMES FRASER

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA STEFANI

View Document

05/10/155 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FRASER

View Document

29/06/1529 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MCCALLUM / 01/09/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MCCALLUM / 01/09/2013

View Document

16/10/1316 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/09/1218 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MS CLAIRE MCCALLUM

View Document

15/09/1015 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 PARTIC OF MORT/CHARGE *****

View Document

05/10/995 October 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 COMPANY NAME CHANGED MOUNTWEST 201 LIMITED CERTIFICATE ISSUED ON 09/10/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 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