RTB INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER PAUL GRETTON / 09/05/2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR FRAZER PAUL GRETTON / 09/05/2018 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER PAUL GRETTON / 09/05/2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | APPOINTMENT TERMINATED, SECRETARY DEREK GRETTON |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 26 NEWHALL STREET CANNOCK STAFFORDSHIRE WS11 1AB |
28/07/1528 July 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | SAIL ADDRESS CHANGED FROM: 1 LEA MANOR DRIVE PENN WOLVERHAMPTON WEST MIDLANDS WV4 5PF UNITED KINGDOM |
03/06/143 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | SAIL ADDRESS CREATED |
23/05/1223 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FRAZER PAUL GRETTON / 04/05/2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/09/1018 September 2010 | DISS40 (DISS40(SOAD)) |
16/09/1016 September 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
31/08/1031 August 2010 | FIRST GAZETTE |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/10/097 October 2009 | DISS40 (DISS40(SOAD)) |
06/10/096 October 2009 | Annual return made up to 4 May 2009 with full list of shareholders |
29/09/0929 September 2009 | FIRST GAZETTE |
28/01/0928 January 2009 | DISS40 (DISS40(SOAD)) |
28/01/0928 January 2009 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | FIRST GAZETTE |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/09/0822 September 2008 | SECRETARY APPOINTED DEREK WILLIAM GRETTON |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 23 PARKWAY CLOSE EASTWOOD ESSEX SS9 5RL |
24/06/0824 June 2008 | APPOINTMENT TERMINATED SECRETARY TREVOR STAGG |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FRAZER GRETTON / 01/03/2008 |
05/06/075 June 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | NEW SECRETARY APPOINTED |
05/06/075 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: C/O NUMBER CRUNCHERS 23 PARKWAY CLOSE EASTWOOD ESSEX SS9 5RL |
11/05/0711 May 2007 | SECRETARY RESIGNED |
11/05/0711 May 2007 | DIRECTOR RESIGNED |
04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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