RTJ TRAILERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Director's details changed for Mr Jason Jonathan Taylor on 2023-01-19 |
19/01/2319 January 2023 | Director's details changed for Mr Kenneth Stewart on 2023-01-19 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
19/01/2319 January 2023 | Secretary's details changed for Kenneth Stewart on 2023-01-19 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
08/04/208 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053271020002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/02/163 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART / 25/07/2013 |
12/09/1312 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH STEWART / 25/07/2013 |
01/02/131 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/1020 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART / 07/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JONATHAN TAYLOR / 07/01/2010 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/02/072 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/066 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/066 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
23/04/0523 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0518 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
05/02/055 February 2005 | SECRETARY RESIGNED |
05/02/055 February 2005 | DIRECTOR RESIGNED |
05/02/055 February 2005 | NEW DIRECTOR APPOINTED |
05/02/055 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/02/055 February 2005 | REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
07/01/057 January 2005 | 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