RTDB ENGINEERING LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

13/03/2413 March 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Cessation of Sean Anthony Mcgregor as a person with significant control on 2020-01-13

View Document

05/03/245 March 2024 Notification of David Glyn Baker as a person with significant control on 2022-09-30

View Document

05/03/245 March 2024 Notification of Robert William Travis as a person with significant control on 2022-09-30

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

18/10/2318 October 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/10/2227 October 2022 Certificate of change of name

View Document

06/10/226 October 2022 Cessation of Travis Baker (Holdings) Limited as a person with significant control on 2022-10-06

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / TRAVIS BAKER (HOLDINGS) LIMITED / 13/01/2020

View Document

16/01/2016 January 2020 CESSATION OF SEAN ANTHONY MCGREGOR AS A PSC

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN MCGREGOR

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVIS BAKER (HOLDINGS) LIMITED

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ANTHONY MCGREGOR

View Document

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

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

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

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM PRIORY HOUSE 2 PRIORY ROAD DUDLEY WEST MIDLANDS DY1 1HH

View Document

03/12/143 December 2014 SECOND FILING WITH MUD 07/09/14 FOR FORM AR01

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ADOPT ARTICLES 26/07/2013

View Document

21/09/1221 September 2012 ADOPT ARTICLES 07/09/2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, C/O REDDINGS, RAINBOW HOUSE OAKRIDGE LANE, SIDCOT, WINSCOMBE, AVON, BS25 1LZ, UNITED KINGDOM

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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