HOMETRUST (RTB) LIMITED

Company Documents

DateDescription
16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS ANNINA OLDFIELD

View Document

05/10/155 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HERBERT OLDFIELD / 01/10/2014

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM THE OAKS LAUGHTON LEWES EAST SUSSEX BN8 6DB

View Document

29/11/1029 November 2010 29/11/10 STATEMENT OF CAPITAL GBP 12604

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HERBERT OLDFIELD / 04/10/2010

View Document

26/10/0926 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HERBERT OLDFIELD / 01/10/2009

View Document

07/10/097 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: G OFFICE CHANGED 03/06/96 204 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

01/05/961 May 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/11/9022 November 1990 � NC 100/50000 16/10/90

View Document

22/11/9022 November 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/10/90

View Document

19/12/8919 December 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: G OFFICE CHANGED 23/10/89 204 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

09/10/899 October 1989 COMPANY NAME CHANGED PROPERTY SEARCH LIMITED CERTIFICATE ISSUED ON 10/10/89

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/01/8917 January 1989 NEW SECRETARY APPOINTED

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/02/8815 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

12/06/8712 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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