RJT DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

30/05/2530 May 2025 Notification of Joanne Tranter as a person with significant control on 2025-05-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Satisfaction of charge 1 in full

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

25/11/2225 November 2022 Change of details for Mr Russell James Tranter as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Russell James Tranter on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Joanne Tranter on 2022-11-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

29/06/1829 June 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/02/1417 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/12/1331 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/01/134 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES TRANTER / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES TRANTER / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TRANTER / 10/12/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE TRANTER / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TRANTER / 10/12/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/12/072 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: BARNS HALL COTTAGE BLACK LANE HOYLAND BARNSLEY S74 0DX

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 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