RTD & C CONSULTANCY LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

10/11/2310 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

31/01/2331 January 2023 Certificate of change of name

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HARTLEY / 13/12/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DYLAN HARTLEY / 13/12/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE HARTLEY / 13/12/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DYLAN HARTLEY / 13/12/2017

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SY2 6NN UNITED KINGDOM

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 SAIL ADDRESS CHANGED FROM: WORKSHOP 5 FUSION CHURCH ROAD JACKFIELD TELFORD SHROPSHIRE TF8 7AP ENGLAND

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE HARTLEY / 01/01/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DYLAN HARTLEY / 01/01/2015

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE HARTLEY / 01/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DYLAN HARTLEY / 01/12/2014

View Document

05/01/155 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 SAIL ADDRESS CHANGED FROM: WORKSHOP 6 FUSION JACKFIELD TELFORD SHROPSHIRE TF8 7AP ENGLAND

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 SAIL ADDRESS CREATED

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR RICHARD THOMAS DYLAN HARTLEY

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE HARTLEY / 15/10/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARTLEY

View Document

23/01/1123 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GARBETT

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR ALEXANDER ROSS GARBETT

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED DYLAN HARTLEY SUSTAINABLE BUILDING LTD CERTIFICATE ISSUED ON 10/08/10

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED DYLAN HARTLEY BUILDING & RESTORATION LTD CERTIFICATE ISSUED ON 17/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR RICHARD THOMAS DYLAN HARTLEY

View Document

19/02/1019 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

14/01/1014 January 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