RTBA LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

28/07/2328 July 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 3 WESLEY GATE, QUEENS ROAD READING RG1 4AP

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / RUSTON WINCHCOMBE TOMS / 04/07/2010

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSTON WINCHCOMBE TOMS / 04/07/2010

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM ORCHARD HOUSE THE COURTYARD MATTHEWS GREEN FARM WOKINGHAM BERKSHIRE RG41 1JX

View Document

25/08/1125 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALLANSON / 04/07/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM ORCHARD HOUSE THE COURTYARD MATTHEWS GREEN FARM WOKINGHAM BERKSHIRE RG41 1JX

View Document

28/07/1028 July 2010 03/07/10 NO CHANGES

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP

View Document

23/10/0923 October 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALLANSON / 14/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSTON WINCHCOMBE TOMS / 14/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RUSTON WINCHCOMBE TOMS / 14/10/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: ORCHARD HOUSE 17 LOWTHER ROAD WOKINGHAM BERKSHIRE RG41 1JB

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 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