RTP MATERIALS HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
17/02/2317 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/11/1922 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
21/12/1821 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM UNIT 13 WARREN FARM KENTISBEARE CULLOMPTON DEVON EX15 2BR |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAN BROOKS / 29/06/2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART IAN BROOKS / 04/06/2018 |
28/11/1728 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART IAN BROOKS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKS |
24/06/1424 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/06/1314 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
10/12/1010 December 2010 | APPOINTMENT TERMINATED, SECRETARY PETER HARRISON |
07/12/107 December 2010 | SECRETARY APPOINTED MR STUART IAN BROOKS |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAN BROOKS / 04/04/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BROOKS / 04/06/2010 |
07/06/107 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM UNIT 2C DULFORD BUSINESS PARK DULFORD CULLOMPTON DEVON EX15 2DY |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM WAYE CIDER BARN WOODLAND ASHBURTON DEVON TQ13 7LL |
07/10/097 October 2009 | SECRETARY APPOINTED MR PETER DEEM HARRISON |
15/09/0915 September 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | APPOINTMENT TERMINATED SECRETARY JAMES MARSHALL |
19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 14 MEADOW PARK IPPLEPEN DEVON TQ12 5YL |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT 15 DAINTON MANOR ESTATE DAINTON DEVON TQ12 5TZ UNITED KINGDOM |
25/06/0825 June 2008 | SECRETARY APPOINTED JAMES ALLENBY MARSHALL |
04/06/084 June 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