RJT BUILDERS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES PECKHAM / 01/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PECKHAM / 01/09/2020

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 22 REPTON AVENUE ASHFORD TN23 3TE ENGLAND

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 8 BOUGHTON PARK GRAFTY GREEN MAIDSTONE ME17 2EF ENGLAND

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PECKHAM / 01/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES PECKHAM / 01/09/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM ANDREW JAMES HOUSE BRIDGE ROAD ASHFORD KENT TN23 1BB ENGLAND

View Document

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

View Accounts

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES PECKHAM / 17/09/2018

View Document

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PACKHAM / 03/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES PECKHAM / 03/04/2018

View Document

06/04/186 April 2018 CESSATION OF JAMES TOBUTT AS A PSC

View Document

06/04/186 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY JAMES TOBUTT

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 8 OAK TREE CLOSE EASTCHURCH SHEERNESS ME12 4JY UNITED KINGDOM

View Document

03/04/183 April 2018 SECRETARY APPOINTED MR ROBERT PACKHAM

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PECKHAM / 03/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TOBUTT

View Document

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

View Accounts

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TOBUTT

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PECKHAM

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS TOBUTT

View Document

14/02/1714 February 2017 SECRETARY APPOINTED MR JAMES TOBUTT

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY GRAYFIELD SOLICITORS

View Document

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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