RTITB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewSatisfaction of charge 024763980006 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 024763980007 in full

View Document

13/05/2513 May 2025 Registration of charge 024763980008, created on 2025-05-09

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Stephen James Dorrell as a director on 2024-12-10

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Registration of charge 024763980007, created on 2024-06-24

View Document

03/07/243 July 2024 Registration of charge 024763980006, created on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

06/01/246 January 2024 Secretary's details changed for Mrs Leeanne Williams on 2023-06-10

View Document

06/01/246 January 2024 Director's details changed for Mrs Leeanne Williams on 2023-06-10

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

01/02/231 February 2023 Change of details for Hc 1333 Limited as a person with significant control on 2022-04-01

View Document

08/04/228 April 2022 Change of name notice

View Document

08/04/228 April 2022 Certificate of change of name

View Document

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

View Accounts

28/03/2228 March 2022 Termination of appointment of Harry Smith as a director on 2022-03-24

View Document

28/03/2228 March 2022 Notification of Hc 1333 Limited as a person with significant control on 2022-03-24

View Document

28/03/2228 March 2022 Cessation of Capitb Trust Ltd as a person with significant control on 2022-03-24

View Document

15/12/2115 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

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024763980005

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024763980004

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ASTLEY WHITTALL

View Document

24/03/1524 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

09/11/139 November 2013 DIRECTOR APPOINTED MR STEPHEN JAMES DORRELL

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DEARDEN

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 5000

View Document

15/09/1115 September 2011 SOLVENCY STATEMENT DATED 31/08/11

View Document

15/09/1115 September 2011 STATEMENT BY DIRECTORS

View Document

15/09/1115 September 2011 REDUCE ISSUED CAPITAL 31/08/2011

View Document

12/08/1112 August 2011 REREG PLC TO PRI; RES02 PASS DATE:12/08/2011

View Document

12/08/1112 August 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/08/1112 August 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/08/1112 August 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/03/1116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR JOHN WALTER DEARDEN

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINBOTTOM

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DEARDEN

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR ASTLEY WHITTALL

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY HARRY SMITH

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MISS LAURA NELSON

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR HARRY SMITH

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR DAVID HIGGINBOTTOM

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MRS LEEANNE WILLIAMS

View Document

07/10/107 October 2010 SECRETARY APPOINTED MRS LEEANNE WILLIAMS

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR MICHAEL WILLIAMS

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS EDGE

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDGE / 31/12/2009

View Document

15/04/1015 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR JOHN WALTER DEARDEN

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS CANNON

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 AUDITOR'S RESIGNATION

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 80 RICHARDSHAW LANE PUDSEY LEEDS WEST YORKSHIRE , LS28 6BN

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 394 RESIGNATION

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NC INC ALREADY ADJUSTED 25/01/00

View Document

06/09/996 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/964 April 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 02/03/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9231 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 SECRETARY RESIGNED

View Document

08/05/928 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 NC INC ALREADY ADJUSTED 20/11/90

View Document

04/02/914 February 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/90

View Document

04/02/914 February 1991 £ NC 100000/250000 20/11/90

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 APPLICATION COMMENCE BUSINESS

View Document

27/11/9027 November 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/10/9023 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/08/90

View Document

28/08/9028 August 1990 COMPANY NAME CHANGED OFFERBUY PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 29/08/90

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/902 March 1990 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