RAPID TRANSIT SHUTTLES LIMITED

Company Documents

DateDescription
10/09/1610 September 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE KING / 06/11/2015

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

31/08/1331 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROPER / 01/07/2013

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

16/09/1216 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

18/09/1118 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

18/09/1118 September 2011 Annual accounts small company total exemption made up to 29 December 2010

View Document

18/09/1018 September 2010 Annual accounts small company total exemption made up to 29 December 2009

View Document

15/09/1015 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 29 December 2008

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM
NASEBY BUSINESS CENTRE 56 SCHOOL LANE
NASEBY
NORTHAMPTONSHIRE
NN6 6BZ

View Document

20/09/0920 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

19/09/0919 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROPER / 20/08/2009

View Document

23/03/0923 March 2009 SECRETARY APPOINTED DEBORAH ANNE KING

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM
PETERBRIDGE HOUSE
THE LAKES
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7HB

View Document

13/11/0813 November 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROPER / 01/01/2008

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/086 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY OLIVER ROPER LOGGED FORM

View Document

12/12/0712 December 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM:
THE NASEBY BUSINESS CENTRE
56 SCHOOL LANE
NASEBY
NORTHAMPTONSHIRE NN6 6BZ

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 ￯﾿ᄑ IC 1501004/1501003
31/10/06
￯﾿ᄑ SR 1@1=1

View Document

30/11/0630 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED
NORTHAMPTON RAPID TRANSIT SYSTEM
LIMITED
CERTIFICATE ISSUED ON 27/04/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ￯﾿ᄑ NC 2001001/2001003
23/12/04

View Document

18/04/0518 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 29/12/04

View Document

13/12/0413 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM:
STAGECOACH SERVICES LTD
DAW BANK
STOCKPORT
CHESHIRE SK3 0DU

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ￯﾿ᄑ NC 2001000/2001001
06/0

View Document

13/09/0413 September 2004 NC INC ALREADY ADJUSTED
06/09/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM:
7 ST GILES TERRACE
NORTHAMPTON
NN1 2BN

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 VARYING SHARE RIGHTS AND NAMES 10/03/00

View Document

22/04/0022 April 2000 ￯﾿ᄑ NC 1000/2001000
10/03/00

View Document

22/04/0022 April 2000 ADOPTARTICLES10/03/00

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

30/12/9830 December 1998 COMPANY NAME CHANGED
INGLEBY (1146) LIMITED
CERTIFICATE ISSUED ON 31/12/98

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM:
55 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS B3 2AS

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