R I T (BASINGSTOKE) LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER GUY SMEE / 14/06/2013

View Document

04/02/144 February 2014 SAIL ADDRESS CHANGED FROM:
CRAZIES HALL CRAZIES HILL
WARGRAVE
READING
BERKSHIRE
RG10 8LY
UNITED KINGDOM

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
CRAZIES HALL CRAZIES HILL
WARGRAVE
READING
BERKSHIRE
RG10 8LY
UNITED KINGDOM

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UNITED KINGDOM

View Document

01/06/111 June 2011 SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UNITED KINGDOM

View Document

04/02/104 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUY SMEE / 02/02/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ABERNEITHY GREENWOOD / 02/02/2010

View Document

09/01/109 January 2010 SECRETARY APPOINTED WILLIAM QUENTIN JONES

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGH

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY PATRICK GREENWOOD

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UK

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM LANSDOWNE HOUSE, LOWER GROUND FLOOR, 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 4TH. FLOOR LANSDOWNE HOUSE 57, BERKELEY SQUARE LONDON W1J 6ER

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: G OFFICE CHANGED 31/01/06 LANSDOWNE HOUSE 57, BERKELEY SQUARE LONDON W1J 6ER

View Document

31/01/0631 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: G OFFICE CHANGED 06/10/04 COMMERCIAL HOUSE 24-26 EAST STREET READING BERKSHIRE RG1 4QH

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: G OFFICE CHANGED 22/07/96 BENHAMS FAWLEY,HENLEY ON THAMES OXFORDSHIRE RG9 6JG

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

26/09/9526 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/07/95

View Document

09/08/959 August 1995 ADOPT MEM AND ARTS 02/08/95

View Document

09/08/959 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/07/95

View Document

09/08/959 August 1995 VARYING SHARE RIGHTS AND NAMES 02/08/95

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: G OFFICE CHANGED 20/06/95 47 CASTLE STREET READING RG1 7SR

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED PITCOMP 116 LIMITED CERTIFICATE ISSUED ON 13/06/95

View Document

30/01/9530 January 1995 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