R T F SHOEING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Register inspection address has been changed from C/O Wilkinson and Partners Moors House South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to Suite 1.07, International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-28 |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-28 |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-06-28 |
28/03/2328 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
22/06/1722 June 2017 | DIRECTOR APPOINTED MISS NATALIE GWILLIAM |
22/06/1722 June 2017 | APPOINTMENT TERMINATED, DIRECTOR NATALIE GWILLIAM |
12/06/1712 June 2017 | DIRECTOR APPOINTED MISS NATALIE GWILLIAM |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
17/07/1517 July 2015 | SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX UNITED KINGDOM |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
01/07/131 July 2013 | APPOINTMENT TERMINATED, SECRETARY EMMA FAWCITT |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9EF |
25/06/1225 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE FAWCITT / 07/09/2011 |
25/06/1225 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
24/06/1024 June 2010 | SAIL ADDRESS CREATED |
24/06/1024 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS FAWCITT / 01/10/2009 |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | LOCATION OF DEBENTURE REGISTER |
14/07/0914 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMMA FAWCITT / 19/06/2009 |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/07/083 July 2008 | LOCATION OF REGISTER OF MEMBERS |
03/07/083 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / EMMA CLARK / 18/08/2007 |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/07/079 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | LOCATION OF REGISTER OF MEMBERS |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/07/065 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | SECRETARY RESIGNED |
06/02/066 February 2006 | NEW SECRETARY APPOINTED |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/07/058 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/12/0422 December 2004 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 3 THE SQUARE, EAST MORTON KEIGHLEY WEST YORKSHIRE BD20 5TQ |
20/07/0420 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | RESCINDING 882R |
19/06/0319 June 2003 | 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