RTL MATERIALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Termination of appointment of Jonathan Peter Mabbitt as a director on 2024-01-16

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

22/04/2322 April 2023 Amended accounts for a small company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

15/12/2215 December 2022 Appointment of Mr Christopher William Bunce as a director on 2022-12-14

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

03/05/223 May 2022 Termination of appointment of Gregory George Watson as a director on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

03/02/223 February 2022 Appointment of Mr Andrew John Baxendine as a secretary on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mr Andrew John Baxendine as a director on 2022-02-03

View Document

13/01/2213 January 2022 Appointment of Mr Jonathan Peter Mabbitt as a director on 2022-01-04

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

05/11/195 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 594004.72

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD HAYTER

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN BLAND

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAND

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 592546.09

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER O'KANE

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DATON LOVETT

View Document

30/07/1830 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 602318.95

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

05/02/185 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 595652.29

View Document

09/10/179 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 592838.96

View Document

25/08/1725 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 589505.63

View Document

24/07/1724 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CAPPS

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR MARTIN ALLAN GILL BLAND

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033320200008

View Document

31/08/1631 August 2016 23/08/16 STATEMENT OF CAPITAL GBP 580838.97

View Document

11/08/1611 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/163 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 573539.64

View Document

11/07/1611 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 513323.81

View Document

30/03/1530 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAHARD IAN WOOD / 30/03/2015

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MARTIN ALLAN GILL BLAND

View Document

19/11/1419 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1419 November 2014 ADOPT ARTICLES 16/07/2014

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

18/07/1418 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 365042.23

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR GEOFFREY FRANCIS SMITH

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR RIAHARD IAN WOOD

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PIKE

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

20/05/1420 May 2014 25/04/14 STATEMENT OF CAPITAL GBP 359177.73

View Document

20/05/1420 May 2014 28/03/14 STATEMENT OF CAPITAL GBP 320577.73

View Document

19/05/1419 May 2014 20/03/14 STATEMENT OF CAPITAL GBP 319577.73

View Document

11/04/1411 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR GEOFFREY FRANCIS SMITH

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR EDWARD GEORGE BAZAINE HAYTER

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR PETER MARK O'KANE

View Document

27/02/1327 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGLEY

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/10/129 October 2012 16/08/12 STATEMENT OF CAPITAL GBP 260058.00

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM UNIT 140 WELLWORTHY ROAD AMPRESS PARK LYMINGTON HAMPSHIRE SO41 8JY UNITED KINGDOM

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR GREGORY GEORGE WATSON

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM UNIT 130 WELLWORTHY ROAD AMPRESS PARK LYMINGTON HAMPSHIRE SO41 8JY

View Document

30/07/1230 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 246698.15

View Document

16/07/1216 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1216 July 2012 RESTRICTION TO SHARE CAP REMOVED 19/06/2012

View Document

16/07/1216 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

16/07/1216 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 184898.15

View Document

16/07/1216 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 184898.15

View Document

16/07/1216 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 184898.15

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DATON LOVETT / 01/03/2012

View Document

23/03/1223 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

23/03/1223 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 134855.81

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/05/1115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR PHILIP OLIVER WRIGLEY

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR WILLIAM JAMES MATHESON PIKE

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, DIRECTOR LIONEL EDWARDS

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DATON LOVETT / 01/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL ANTHONY EDWARDS / 01/11/2009

View Document

17/03/1017 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMITH / 01/11/2009

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED ROLATUBE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/12/09

View Document

11/12/0911 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/09/088 September 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS; AMEND

View Document

05/06/085 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES WILLIAMS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 1 PETERBOROUGH ROAD, HARROW, MIDDX HA1 2AX

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 12/03/05; NO CHANGE OF MEMBERS

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NC INC ALREADY ADJUSTED 23/04/04

View Document

04/05/044 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/044 May 2004 £ NC 20000/200000 23/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RESCINDING 88(2) 06/11/03

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/10/0330 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0330 October 2003 NC INC ALREADY ADJUSTED 15/10/03

View Document

30/10/0330 October 2003 £ NC 2000/20000 15/10/

View Document

27/10/0327 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/031 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 SHARES AGREEMENT OTC

View Document

12/04/0012 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

09/03/999 March 1999 £ NC 1000/2000 23/02/99

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 RE SHARES 20/10/97

View Document

13/11/9713 November 1997 RE SHARES 20/10/97

View Document

13/11/9713 November 1997 S-DIV 20/10/97

View Document

13/11/9713 November 1997 £ NC 1000000/1000 20/10/97

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information