R T C HOLDINGS (WILTSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2418 March 2024

View Document

18/03/2418 March 2024 Registered office address changed to PO Box 4385, 07156189 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-18

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Registered office address changed from Oaks Farm 62 st. Ediths Marsh Bromham Chippenham SN15 2DD England to Cambridge House Henry Street Bath BA1 1BT on 2021-11-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM OAKS FARM ST EDITHS MARSH BROMHAM CHIPPENHAM WILTSHIRE SN15 2DD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/02/1626 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY SALLIE CAVILL

View Document

21/02/1221 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAVILL

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY SALLIE CAVILL

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR ROBERT TERENCE CAVILL

View Document

19/08/1019 August 2010 SECRETARY APPOINTED SALLIE ANN CAVILL

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR ROBERT TERENCE CAVILL

View Document

12/02/1012 February 2010 SECRETARY APPOINTED MRS SALLIE ANN CAVILL

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

12/02/1012 February 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