TINSLEY & REDDAL RTM COMPANY LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

05/06/245 June 2024 Termination of appointment of Lucie Smith as a director on 2024-06-03

View Document

16/04/2416 April 2024 Termination of appointment of Michael Robert Pett as a director on 2024-04-16

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2024-03-01

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

11/09/2311 September 2023 Accounts for a dormant company made up to 2023-03-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-01

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/07/211 July 2021 Appointment of Ground Solutions Uk Limited as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Christine Diane Pett as a secretary on 2021-06-30

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/19

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 7, RINKWAY BUSINESS PARK RINK DRIVE SWADLINCOTE DERBYSHIRE DE11 8JL

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/17

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/16

View Document

23/06/1623 June 2016 22/06/16 NO MEMBER LIST

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/15

View Document

11/07/1511 July 2015 22/06/15 NO MEMBER LIST

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

12/11/1412 November 2014 01/03/14 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 71 ASHBY ROAD WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7BZ

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DIANE PETT / 01/06/2014

View Document

24/06/1424 June 2014 22/06/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 01/03/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE WILLIAMS / 25/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAL WILLETTS / 25/06/2013

View Document

25/06/1325 June 2013 22/06/13 NO MEMBER LIST

View Document

04/12/124 December 2012 01/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 22/06/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 CURRSHO FROM 30/06/2012 TO 01/03/2012

View Document

24/06/1124 June 2011 22/06/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR MICHAEL ROBERT PETT

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 2 TINSLEY AVENUE CRADLEY HEATH WEST MIDLANDS B64 5JD ENGLAND

View Document

21/03/1121 March 2011 SECRETARY APPOINTED CHRISTINE DIANE PETT

View Document

22/06/1022 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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