RTC PARTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Final Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/04/249 April 2024 Statement of affairs

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Registered office address changed from Arnwood Centre Newark Road Peterborough PE1 5YH England to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-03-26

View Document

17/11/2317 November 2023 Appointment of Mr Richard Gerald Calton as a director on 2023-11-16

View Document

17/11/2317 November 2023 Termination of appointment of Daren Bigg as a director on 2023-11-16

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Cessation of Robert King-Calton as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of David Ellis as a director on 2023-01-12

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

17/01/2317 January 2023 Appointment of Mr Daren Bigg as a director on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Change of details for Mr Robert Calton as a person with significant control on 2022-10-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIS / 19/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CALTON / 07/08/2018

View Document

08/08/198 August 2019 CHANGE PERSON AS DIRECTOR

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / RICHARD GERALD CALTON / 07/08/2018

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CALTON / 07/08/2019

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALTON

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR DAVID ELLIS

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM MILTON BUSINESS PARK WERRINGTON BRIDGE ROAD PETERBOROUGH CAMBS PE6 7PP UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 COMPANY NAME CHANGED PETERBOROUGH TOOL HIRE LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CALTON

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GERALD CALTON / 12/08/2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH CAMBS PE3 6SR

View Document

01/07/161 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR ROBERT CALTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE CALTON

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY MELANIE CALTON

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1025 August 2010 15/08/10 NO CHANGES

View Document

23/04/1023 April 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 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