Advanced company searchLink opens in new window

RTL MATERIALS LIMITED

Company number 03332020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2020 CH01 Director's details changed for Mr Quentin Cmpton-Bishop on 20 August 2020
20 Aug 2020 AP01 Appointment of Mr Quentin Cmpton-Bishop as a director on 20 August 2020
05 Aug 2020 MR04 Satisfaction of charge 4 in full
11 May 2020 TM01 Termination of appointment of David John Price as a director on 30 April 2020
26 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 594,004.72
25 Oct 2019 TM01 Termination of appointment of Edward George Bazaine Hayter as a director on 6 August 2019
05 Sep 2019 AA Accounts for a small company made up to 31 March 2019
05 Apr 2019 TM01 Termination of appointment of Martin Allan Gill Bland as a director on 5 April 2019
05 Apr 2019 TM02 Termination of appointment of Martin Allan Gill Bland as a secretary on 5 April 2019
18 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 592,546.09
26 Nov 2018 TM01 Termination of appointment of Peter Mark O'kane as a director on 26 November 2018
30 Aug 2018 TM01 Termination of appointment of Andrew James Daton Lovett as a director on 28 August 2018
30 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2018 AA Accounts for a small company made up to 31 March 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 602,318.95
22 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 595,652.29
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 592,838.96
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 589,505.63
24 Jul 2017 AA Accounts for a small company made up to 31 March 2017
22 May 2017 AP03 Appointment of Mr Martin Allan Gill Bland as a secretary on 16 May 2017
22 May 2017 TM02 Termination of appointment of Geoffrey Charles Capps as a secretary on 16 May 2017
23 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates