RTC PLANT HIRE LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Unaudited abridged accounts made up to 2025-02-28 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
12/07/2412 July 2024 | Unaudited abridged accounts made up to 2024-02-28 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
25/09/2325 September 2023 | Unaudited abridged accounts made up to 2023-02-28 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
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 |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/05/1126 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/02/1121 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS CRABB / 18/02/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HELEN CRABB / 18/02/2010 |
15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM UNIT 3 MANOR COURT HOLSWORTHY DEVON EX22 6AA |
15/03/1015 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
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 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED |
18/02/0818 February 2008 | 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