RTC PLANT HIRE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

12/07/2412 July 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM
C/O NEIL DAVIES ASSOCIATES
UNIT 18 KINGS HILL INDUSTRIAL ESTATE
BUDE
CORNWALL
EX23 8QN
UNITED KINGDOM

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS CRABB / 18/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HELEN CRABB / 18/02/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM UNIT 3 MANOR COURT HOLSWORTHY DEVON EX22 6AA

View Document

15/03/1015 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM C/O NEIL DAVIES ASSOCIATES UNIT 18 KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN UNITED KINGDOM

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information