RLT BUILT ENVIRONMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-05-09 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/06/1911 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/06/1828 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | 09/05/15 NO CHANGES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | 09/05/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/07/1327 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
21/05/1321 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT MC TEARE / 09/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEOFFREY COOPER / 21/01/2010 |
23/06/1023 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL GEOFFREY COOPER / 21/01/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW TRAVERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0822 October 2008 | DIRECTOR APPOINTED ANDREW SEAN TRAVERS |
17/10/0817 October 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW TRAVERS |
06/06/086 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 11 MORRAB ROAD PENZANCE CORNWALL TR18 4EZ |
04/02/084 February 2008 | DIRECTOR RESIGNED |
04/02/084 February 2008 | DIRECTOR RESIGNED |
29/10/0729 October 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED |
24/05/0724 May 2007 | SECRETARY RESIGNED |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
01/02/071 February 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
29/11/0629 November 2006 | NEW DIRECTOR APPOINTED |
26/10/0626 October 2006 | £ NC 400000/500000 18/10 |
26/10/0626 October 2006 | NC INC ALREADY ADJUSTED 18/10/06 |
19/05/0619 May 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
19/05/0619 May 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
09/05/069 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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