RETRO TRACK AND AIR (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BLACKHALL / 10/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 ADOPT ARTICLES 17/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART WATTS / 06/04/2013

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MATTHEW PETER WATTS

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART WATTS / 06/04/2013

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/10/1124 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/10/0917 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM SLAD VALLEY HOUSE 203 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 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