RETRO CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/09/2424 September 2024 Change of details for The 3Rd Rock Holdings Limited as a person with significant control on 2021-10-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Registered office address changed from Unit 39 Bradley Court Bradley Fold Bolton BL2 6RT England to Unit 42 Bradley Court Bradley Fold Trading Estate Bolton BL2 6RT on 2021-10-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / THE 3RD ROCK HOLDINGS LIMITED / 11/11/2019

View Document

19/12/1919 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1911 December 2019 CESSATION OF WARREN JOHN STANLEY AS A PSC

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE 3RD ROCK HOLDINGS LIMITED

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068700670003

View Document

27/06/1927 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 100

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN STANLEY / 30/03/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR WARREN JOHN STANLEY / 30/03/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM UNIT 22F BRADLEY FOLD TRADING ESTATE, BRADLEY FOLD BOLTON BL2 6RT ENGLAND

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR WARREN JOHN STANLEY / 09/06/2017

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM UNIT 22F, BRADLEY FOLD TRADING ESTATE BRADLEY FOLD TRADING ESTATE, RADCLIFFE MOOR ROAD BRADLEY FOLD BOLTON BL2 6RT ENGLAND

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN STANLEY / 09/06/2017

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM SEDDON'S FARM HOUSE NEWINGTON DRIVE SEDDON'S FARM BURY BL8 2EG ENGLAND

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN STANLEY / 09/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN STANLEY / 20/03/2017

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN STANLEY / 13/12/2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 11 MITTON CLOSE LOWERCROFT BURY LANCASHIRE BL8 2LD

View Document

06/05/166 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068700670002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068700670001

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

04/04/094 April 2009 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